Search icon

SAMBV, INC. - Florida Company Profile

Company Details

Entity Name: SAMBV, INC.
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: 27 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F04000001111
FEI/EIN Number 542142069

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

Address: 801 BRICKELL AVENUE, SUITE 2560, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVENUE, SUITE 2560, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOULETAS EVANGELINE Chairman 801 BRICKELL AVENUE SUITE 2560, MIAMI, FL, 33131
GOULETAS EVANGELINE President 801 BRICKELL AVENUE SUITE 2560, MIAMI, FL, 33131
GOULETAS EVANGELINE Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 801 BRICKELL AVENUE, SUITE 2560, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-04-22 801 BRICKELL AVENUE, SUITE 2560, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 801 BRICKELL AVE, SUITE 2560, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-05-01 GOULETAS, EVANGELINE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000568579 LAPSED 10-62465 CA 05 11TH JUDICIAL CIRCUIT 2012-04-10 2017-08-27 $102,400.00 RAYMOND ALVAREZ, 411 DOUGLASS STREET, BROOKLYN, NEW YORK, 11217

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-08-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State