Entity Name: | SABRINA CRIPPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABRINA CRIPPA, 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: | 20 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | P06000039677 |
FEI/EIN Number |
204531112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gonzalez HECTOR | President | 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
gonzalez HECTOR | Director | 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
gonzalez HECTOR | Vice President | 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
gonzalez HECTOR | Agent | 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | gonzalez, HECTOR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000635718 | ACTIVE | 2021 CA 016609 | MIAMI DADE CO | 2021-11-05 | 2026-12-13 | $259,452.06 | BANK OF AMERICA, N.A., 100 N. TYRON STREET, CHARLOTTE, NC 28202 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8191528307 | 2021-01-29 | 0455 | PPP | 826 Collins Ave Ste A, Miami Beach, FL, 33139-5822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State