Search icon

SABANILLA NO. 2 CORPORATION

Company Details

Entity Name: SABANILLA NO. 2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000042238
FEI/EIN Number 651099411
Address: 1700 NW 7 STREET, MIAMI, FL, 33125
Mail Address: 1700 NW 7 STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PIEDRA REGISTERED AGENTS, LLC Agent

President

Name Role Address
MARTELL MILVIAN President 9100 S DADELAND BLVD 912, MIAMI, FL, 33156

Director

Name Role Address
MARTELL MILVIAN Director 9100 S DADELAND BLVD 912, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054921 BOWL BAR AND PACKAGE ACTIVE 2020-05-18 2025-12-31 No data 1700 NW 7TH ST, MIAMI, FL, 33125
G09000149933 BOWL BAR & PACKAGE STORE EXPIRED 2009-08-27 2014-12-31 No data 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 PIEDRA REGISTERED AGENTS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 9100 S DADELAND BLVD, 912, MIAMI, FL 33156 No data
AMENDMENT 2004-11-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829127 TERMINATED 1000000563102 MIAMI-DADE 2013-12-11 2033-12-26 $ 603.33 STATE OF FLORIDA0165698
J13001829135 TERMINATED 1000000563103 MIAMI-DADE 2013-12-11 2023-12-26 $ 560.86 STATE OF FLORIDA0042238
J13001273086 TERMINATED 1000000486191 MIAMI-DADE 2013-08-06 2033-08-16 $ 1,596.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352467305 2020-04-29 0455 PPP 1700 NW 7TH ST, MIAMI, FL, 33125
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State