Search icon

SABRI RESTAURANTS GROUP LLC - Florida Company Profile

Company Details

Entity Name: SABRI RESTAURANTS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABRI RESTAURANTS GROUP 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: 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000000973
FEI/EIN Number 47-2704865

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

Address: 3299 SW 173 TER, MIRAMAR, FL, 33029, US
Mail Address: 3299 SW 173 TER, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABRI CAPITAL MANAGEMENT LLC Manager -
CALVO HO GERMAN S Manager 3299 SW 173 TER, MIRAMAR, FL, 33029
CALVO HO DANIEL Manager 3299 SW 173 TER, MIRAMAR, FL, 33029
CALVO HO GERMAN S Agent 3299 SW 173 TER, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036685 ROOSTER'S EXPRESS EXPIRED 2015-04-11 2020-12-31 - 6220 S. ORANGE BLOSSOM TRAIL, SUITE 187, ORLANDO, FL, 32809
G15000010122 PANDA & ROOSTER'S EXPIRED 2015-01-28 2020-12-31 - 7220 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 CALVO HO, GERMAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000306953 TERMINATED 1000000740187 ORANGE 2017-04-19 2027-06-01 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State