Search icon

SUJAMI CORPORATION

Company Details

Entity Name: SUJAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 1999 (25 years ago)
Date of dissolution: 15 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2005 (19 years ago)
Document Number: P99000105763
FEI/EIN Number 650968110
Address: 8218 NW 103 ST, HIALEAH GARDEND, FL, 33016
Mail Address: 8218 NW 103 ST, HIALEAH GARDEND, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARK NELLY A Agent 8218 NW 103 ST, HIALEAH GARDENS, FL, 33016

President

Name Role Address
PARK NELLY A President 8218 NW 103 ST, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
PARK NELLY A Secretary 8218 NW 103 ST, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
PARK NELLY A Treasurer 8218 NW 103 ST, HIALEAH GARDENS, FL, 33016

Vice President

Name Role Address
PARK JAE D Vice President 1111 NW 173RD AVE., PEMBROKE PINES, FL, 33029

Director

Name Role Address
PARK JAE D Director 1111 NW 173RD AVE., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-12-15 No data No data
AMENDMENT 2004-04-16 No data No data
CHANGE OF MAILING ADDRESS 2001-04-20 8218 NW 103 ST, HIALEAH GARDEND, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 8218 NW 103 ST, HIALEAH GARDEND, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 PARK, NELLY A No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 8218 NW 103 ST, HIALEAH GARDENS, FL 33016 No data

Documents

Name Date
Voluntary Dissolution 2005-12-15
ANNUAL REPORT 2005-02-03
Amendment 2004-04-16
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-11
Domestic Profit 1999-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State