Search icon

S.A.M. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S.A.M. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.M. ENTERPRISES, 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: 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: 09 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2003 (21 years ago)
Document Number: V70133
FEI/EIN Number 650363411

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

Address: 131East 10th Avenue, Hialeah, FL, 33010, US
Mail Address: 1120 Aduana Avenue, Coral Gables, FL, 33146, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAS SERGIO President 131East 10th Avenue, Hialeah, FL, 33010
MANAS SERGIO Director 131East 10th Avenue, Hialeah, FL, 33010
MANAS SERGIO Agent 131 East 10th Avenue, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-16 131East 10th Avenue, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 131 East 10th Avenue, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 131East 10th Avenue, Hialeah, FL 33010 -
REINSTATEMENT 2003-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-08-14 - -
REGISTERED AGENT NAME CHANGED 1996-08-14 MANAS, SERGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State