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 |
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 |
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 | - |
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