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 |
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 |
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. | - |
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 |
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