Search icon

SAI MOTORS INC. - Florida Company Profile

Company Details

Entity Name: SAI MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAI MOTORS 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: 22 Jun 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V46161
FEI/EIN Number 650344202

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

Address: 1313 S. STATE RD. 7, HOLLYWOOD, FL, 33023
Mail Address: 1313 S. STATE RD. 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JORGE A President 1313 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33023
CHAVEZ JORGE Agent 719 N ISLAND DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 719 N ISLAND DRIVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1313 S. STATE RD. 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-04-29 1313 S. STATE RD. 7, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2003-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-02-05 - -
REGISTERED AGENT NAME CHANGED 2003-02-05 CHAVEZ, JORGE -

Documents

Name Date
REINSTATEMENT 2010-03-18
ANNUAL REPORT 2008-01-12
Off/Dir Resignation 2007-09-10
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30
REINSTATEMENT 2003-11-04
Amendment 2003-02-05
REINSTATEMENT 2002-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State