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. |
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 |
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 |
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 |
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 | - | - |
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