Search icon

SABANILLA NO. 2 CORPORATION - Florida Company Profile

Company Details

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

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
PIEDRA REGISTERED AGENTS, LLC 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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State