Search icon

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

Company Details

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

S.B.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: 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: 07 Mar 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 471461
FEI/EIN Number 591866366

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

Address: 4595 NW 37 CT, MIAMI, FL, 33142, US
Mail Address: 4595 NW 37 CT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT PAUL Secretary 4595 NW 37 CT, MIAMI, FL, 33142
BENNETT PAUL Treasurer 4595 NW 37 CT, MIAMI, FL, 33142
RODRIGUEZ JOSE A Agent 100 SW 2ND STREET, MIAMI, FL, 33131
CICERO, ROBERT I. Vice President 4595 NW 37 CT, MIAMI, FL, 33142
CICERO, MATHEW J. President 4595 NW 37 CT, MIAMI, FL, 33142
CICERO, ROBERT I. Director 4595 NW 37 CT, MIAMI, FL, 33142
CICERO, MATHEW J. Director 4595 NW 37 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-16 100 SW 2ND STREET, 2900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 4595 NW 37 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2002-05-02 4595 NW 37 CT, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1998-04-24 RODRIGUEZ, JOSE A -
AMENDMENT 1995-12-15 - -
REINSTATEMENT 1994-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1981-09-03 S.B.M. ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1979-01-16 S.M.B. ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000092843 LAPSED 03-1531-SP23-2 MIAMI-DADE COUNTY COURT 2003-02-26 2008-03-04 $4,768.75 BROWNING-FERRIS INDUSTRIES OF FLORIDA, INC. DBA BFI WAS, 3840 N.W. 37TH COURT, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-30
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State