Search icon

SABOR FEED, INC. - Florida Company Profile

Company Details

Entity Name: SABOR FEED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR FEED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Jul 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M54959
FEI/EIN Number 592826411

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

Address: 11890 NW 87 CT, BAY 11, HIALEAH GARDENS, FL, 33018
Mail Address: 11890 NW 87 CT, BAY 11, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA HOZ FELIPE President 14783 N.W. 87TH CT, MIAMI LAKES, FL, 33018
DE LA HOZ FELIPE Secretary 14783 N.W. 87TH CT, MIAMI LAKES, FL, 33018
DE LA HOZ FELIPE Treasurer 14783 N.W. 87TH CT, MIAMI LAKES, FL, 33018
DE LA HOZ, FELIPE A. Agent 14783 N.W. 87TH CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 11890 NW 87 CT, BAY 11, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2004-05-03 11890 NW 87 CT, BAY 11, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 14783 N.W. 87TH CT, MIAMI LAKES, FL 33018 -
NAME CHANGE AMENDMENT 1995-05-22 SABOR FEED, INC. -
NAME CHANGE AMENDMENT 1988-07-13 SABER PET & FARM SUPPLY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000139302 TERMINATED 1000000091968 26591 1810 2008-10-01 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000375641 TERMINATED 1000000091968 26591 1810 2008-10-01 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State