Search icon

SABINA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SABINA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABINA PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: L06000096388
FEI/EIN Number 205686283

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

Mail Address: 7771 NW 146 ST, MIAMI LAKES, FL, 33016, US
Address: 2609 GEMINI CT, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATO REINALDO Treasurer 7771 NW 146 ST, MIAMI LAKES, FL, 33016
MONTES FABIOLA M Agent 7771 NW 146 ST, MIAMI LAKES, FL, 33016
MONTES FABIOLA Auth 7771 NW 146 ST, MIAMI LAKES, FL, 33016
ALAIN RAMIREZ TRUST Manager 7771 NW 146ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009011 MARQUIS RENTAL APARTMENTS ACTIVE 2024-01-16 2029-12-31 - 7771 NW 146 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-02 MONTES, FABIOLA M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 7771 NW 146 ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-24 2609 GEMINI CT, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 2609 GEMINI CT, TAMPA, FL 33614 -
LC AMENDMENT 2009-10-19 - -
LC AMENDMENT 2008-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State