Search icon

SAPI, INC. - Florida Company Profile

Company Details

Entity Name: SAPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAPI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000093587
FEI/EIN Number 650791914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1840 W. 49 STREET, #404, HIALEAH, FL, 33012
Mail Address: 1840 W. 49 STREET, #404, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN SABRINA Director 1716 S.W. 131 CIRCLE PLACE SOUTH, MIAMI, FL, 33175
ROMAN SABRINA Agent 1716 S.W. 131 CIRCLE PLACE SOUTH, MIAMI, FL, 331751635
ROMAN SABRINA President 1716 S.W. 131 CIRCLE PLACE SOUTH, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-14 1840 W. 49 STREET, #404, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-14 1716 S.W. 131 CIRCLE PLACE SOUTH, MIAMI, FL 33175-1635 -
CHANGE OF MAILING ADDRESS 2001-11-14 1840 W. 49 STREET, #404, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2001-11-14 ROMAN, SABRINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000327050 LAPSED 02-07445 CA 05 11TH JUDICIAL CIRCUIT MIAMI-DA 2002-07-30 2007-08-19 $54,800.21 NC VENTURE I ,L.P., P.O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2002-05-23
REINSTATEMENT 2001-11-14
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-01-15
Domestic Profit 1997-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13663893 0419700 1983-01-19 US HWY 1 N TOLOMATO IND PARK, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-20
Case Closed 1983-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-01-28
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-01-28
Abatement Due Date 1983-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1983-01-28
Abatement Due Date 1983-03-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1983-01-28
Abatement Due Date 1983-03-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1983-01-28
Abatement Due Date 1983-03-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1983-01-28
Abatement Due Date 1983-01-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1983-01-28
Abatement Due Date 1983-01-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-01-28
Abatement Due Date 1983-01-31
Nr Instances 1
13654652 0419700 1981-04-30 US HWY 1 ST AUGUSTINE AIRPORT, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-30
Emphasis L: LOCAL
Case Closed 1981-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-06-03
Abatement Due Date 1981-06-07
Current Penalty 25.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1981-06-03
Abatement Due Date 1981-06-07
Current Penalty 35.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1981-05-21
Abatement Due Date 1981-06-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-05-21
Abatement Due Date 1981-06-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-05-21
Abatement Due Date 1981-06-07
Nr Instances 3

Date of last update: 03 May 2025

Sources: Florida Department of State