Search icon

SS DE LA SABANA Y EL CAYO INC. - Florida Company Profile

Company Details

Entity Name: SS DE LA SABANA Y EL CAYO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SS DE LA SABANA Y EL CAYO 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: 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000108576
FEI/EIN Number 203258547

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

Address: 10110 S.W. FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 10110 S.W. FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORMEY RAMON MARIA President 4641 SW 112 AVE., MIAMI, FL, 33166
BORMEY RAMON MARIA Secretary 4641 SW 112 AVE., MIAMI, FL, 33166
BORMEY RAMON MARIA Treasurer 4641 SW 112 AVE., MIAMI, FL, 33166
BORMEY RAMON MARIA Agent 4641 SW 112 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-26 - -
REGISTERED AGENT NAME CHANGED 2006-10-26 BORMEY, RAMON MARIA -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 4641 SW 112 AVE., MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000607738 TERMINATED 1000000104755 26700 4621 2008-12-29 2029-02-11 $ 467.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000681501 TERMINATED 1000000104755 26700 4621 2008-12-29 2029-02-18 $ 467.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000532852 TERMINATED 1000000104755 26700 4621 2008-12-29 2029-02-04 $ 467.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-04-10
Amendment 2006-10-26
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-08-03

Date of last update: 02 May 2025

Sources: Florida Department of State