Search icon

SABOR CUBANO ALEX INC - Florida Company Profile

Company Details

Entity Name: SABOR CUBANO ALEX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR CUBANO ALEX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P04000055439
FEI/EIN Number 510506192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12848 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 12848 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LAZARO President 12848 SW 8TH ST, MIAMI, FL, 33184
RODRIGUEZ LAZARO Agent 12848 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-06 SABOR CUBANO ALEX INC -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 12848 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2014-04-23 12848 SW 8TH ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2014-04-23 RODRIGUEZ, LAZARO -
AMENDMENT 2013-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
Reinstatement 2020-11-06
Name Change 2020-11-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State