Search icon

SABANILLA NO. 2 CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 1700 NW 7TH ST, MIAMI, FL, 33125
G09000149933 BOWL BAR & PACKAGE STORE EXPIRED 2009-08-27 2014-12-31 - 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 PIEDRA REGISTERED AGENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 9100 S DADELAND BLVD, 912, MIAMI, FL 33156 -
AMENDMENT 2004-11-29 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $7,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State