Search icon

SABOR VENEZOLANO II, LLC - Florida Company Profile

Company Details

Entity Name: SABOR VENEZOLANO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABOR VENEZOLANO II, 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: 25 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000109552
FEI/EIN Number 81-2454049

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

Address: 252 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 252 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCARAY WILMER Manager 252 SW 8TH STREET, MIAMI, FL, 33130
BIJANI NAIM Manager 252 SW 8TH STREET, MIAMI, FL, 33130
BIJANI SUSANA Agent 252 SW 8TH STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021436 SABOR FIT EXPIRED 2017-02-27 2022-12-31 - 252 SW 8TH ST, MIAMI, FL, 33313-0
G16000082566 SABOR BRICKELL EXPIRED 2016-08-08 2021-12-31 - 252 SW 8TH ST, MIAMI, FL, 33130
G16000045464 SABOR VENEZOLANO BRICKELL EXPIRED 2016-05-04 2021-12-31 - 252 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 BIJANI, SUSANA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 252 SW 8TH STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-29 252 SW 8TH STREET, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 252 SW 8TH STREET, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000181083 TERMINATED 1000000739269 DADE 2017-03-27 2037-03-30 $ 10,947.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000081366 TERMINATED 1000000733903 DADE 2017-02-01 2037-02-10 $ 16,897.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2017-07-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State