Entity Name: | SABANILLA NO. 2 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABANILLA NO. 2 CORPORATION 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
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 |
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 | - | - |
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 |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State