Entity Name: | SABIA COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABIA COMMUNICATIONS, 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: | 21 Feb 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P01000018978 |
FEI/EIN Number |
651076084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4225 BRAGANZA AVENUE, MIAMI, FL, 33133, US |
Mail Address: | 1172 SOUTH DIXIE HIGHWAY 517, CORAL GABLES, FL, 33146, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AITKEN MARIA ELENA | Director | 4225 BRAGANZA AVENUE, MIAMI, FL, 33133 |
AITKEN MARIA E | Agent | 4225 BRAGANZA AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-28 | 4225 BRAGANZA AVENUE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-08-28 | 4225 BRAGANZA AVENUE, MIAMI, FL 33133 | - |
AMENDMENT | 2011-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-12 | 4225 BRAGANZA AVE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-24 | AITKEN, MARIA E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State