Search icon

SAC - SULAMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: SAC - SULAMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAC - SULAMERICA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: P98000092882
FEI/EIN Number 650874160

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

Address: 7950 NW 53 ST STE 337, Miami, FL, 33166, US
Mail Address: 6320 NW 97TH AVE, MIAMI, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SPVX1ICT60KQ33 P98000092882 US-FL GENERAL ACTIVE -

Addresses

Legal C/O QUEIROZ, ERNESTO, 6320nw 97th ave, doral, US-FL, US, 33178
Headquarters 6320 NW 97 Ave, Unit 4, Doral, US-FL, US, 33178

Registration details

Registration Date 2020-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000092882

Key Officers & Management

Name Role Address
QUEIROZ ERNESTO R Director 6320 NW 97TH AVE, MIAMI, FL, 33178
QUEIROZ ERNESTO R President 6320 NW 97TH AVE, MIAMI, FL, 33178
QUEIROZ ERNESTO Agent 6320 NW 97TH AVE, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049453 SAC MOTORS ACTIVE 2022-04-19 2027-12-31 - 6320 NW 97 AVENUE, DORAL, FL, 33178
G22000049446 SAC ELECTRONICS ACTIVE 2022-04-19 2027-12-31 - 6320 NW 97 AVENUE, DORAL, FL, 33178
G20000097263 SAC - SCHOOL ASSETS & CONSUMABLES ACTIVE 2020-08-04 2025-12-31 - 6320 NW 97 AVENUE, DORAL, FL, 33178
G15000046056 SAC - ELECTRONICS EXPIRED 2015-05-08 2020-12-31 - 8469 N.W. 111 CT., MIAMI, FL, 33178
G15000046055 NOVO DABOR FOODS EXPIRED 2015-05-08 2020-12-31 - 8469 N.W. 111 CT., MIAMI, FL, 33178
G14000072032 AMAZONAS USA EXPIRED 2014-07-11 2019-12-31 - 6030 NW 99 STREET STE 411, MIAMI, FL, 33178
G12000042846 S.A.C. IMPORT & EXPORT EXPIRED 2012-05-07 2017-12-31 - 6030 NW 99 AVE UNIT 411, DORAL, FL, 33178
G12000030266 MALU & LUMA EXPIRED 2012-03-28 2017-12-31 - 6030 NW 99 AVE UNIT 411, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-23 7950 NW 53 ST STE 337, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 6320 NW 97TH AVE, Miami, FL 33178 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 QUEIROZ, ERNESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 7950 NW 53 ST STE 337, Miami, FL 33166 -
AMENDMENT 2013-06-18 - -
AMENDMENT 2003-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4183805006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAC-SULAMERICA CORPORATION
Recipient Name Raw SAC-SULAMERICA CORPORATION
Recipient DUNS 052438889
Recipient Address 6030 NW 99 AVE #411, MIAMI, MIAMI-DADE, FLORIDA, 33178-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1150.00
Face Value of Direct Loan 250000.00
Link View Page
4183875005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAC-SULAMERICA CORPORATION
Recipient Name Raw SAC-SULAMERICA CORPORATION
Recipient DUNS 052438889
Recipient Address 6030 NW 99 AVE #411, MIAMI, MIAMI-DADE, FLORIDA, 33178-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 455.00
Face Value of Direct Loan 99000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589177403 2020-05-06 0455 PPP 6320 Northwest 97th Avenue, MIAMI, FL, 33178
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7268.25
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State