Search icon

SANTA BARBARA AIRLINES S.A. - Florida Company Profile

Company Details

Entity Name: SANTA BARBARA AIRLINES S.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F03000005045
FEI/EIN Number 050588823

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

Address: 9600 NW 25TH ST., FIRST FLOOR, DORAL, FL, 33172, US
Mail Address: 9600 NW 25TH ST., FIRST FLOOR, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade

Key Officers & Management

Name Role Address
PINES RICARDO EESQ. Agent 3301 PONCE DE LEON BLVD.,SUITE 200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220900200 SBA EXPIRED 2008-08-07 2013-12-31 - 220 ALHAMBRA CIRCLE, SUITE 260, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-11-15 PINES, RICARDO E, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-11-15 3301 PONCE DE LEON BLVD.,SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 9600 NW 25TH ST., FIRST FLOOR, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-02-01 9600 NW 25TH ST., FIRST FLOOR, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000267151 LAPSED 2018-035957-CA-01 MIAMI-DADE COUNTY CIRCUIT 2019-03-26 2024-04-15 $29584.26 ASCENDANT COMMERCIAL INS., INC. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-11
Reg. Agent Change 2013-11-15
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State