Search icon

SB TECHNOLOGY NY CORP.

Branch

Company Details

Entity Name: SB TECHNOLOGY NY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Jun 2017 (8 years ago)
Branch of: SB TECHNOLOGY NY CORP., NEW YORK (Company Number 4372625)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: F17000002627
FEI/EIN Number 462272476
Address: 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role Address
THARADRA BESHAIR Y Agent 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Chief Executive Officer

Name Role Address
THARADRA BESHAIR Chief Executive Officer 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001329 FUTRSHOP ACTIVE 2025-01-03 2030-12-31 No data 16485 COLLINS AVENUE APT1136, SUNNY ISLES BEACH, FL, 33160
G20000037907 GENB MED ACTIVE 2020-04-03 2025-12-31 No data 1335 NW 98TH CT UNIT 7, MIAMI, FL, 33172
G18000053791 BONNATECH EXPIRED 2018-04-30 2023-12-31 No data 11361 INTERCHANGE CIRCLE S, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 16485 COLLINS AVENUE, APT 1136, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2023-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-10 THARADRA, BESHAIR Y No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-13
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
Foreign Profit 2017-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State