Search icon

SAPORE GROUP INC. - Florida Company Profile

Company Details

Entity Name: SAPORE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAPORE GROUP 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000099298
FEI/EIN Number 261178368

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

Address: 170 SE 14 ST, 1103, MIAMI, FL, 33131, US
Mail Address: 170 SE 14 ST, 1103, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA VELASQUEZ MONICA President 170 SE 14 ST, MIAMI, FL, 33131
VEGA VELASQUEZ MONICA Agent 170 SE 14 ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 170 SE 14 ST, 1103, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-04 170 SE 14 ST, 1103, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 170 SE 14 ST, 1103, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469265 TERMINATED 1000000277841 MIAMI-DADE 2012-05-25 2032-06-06 $ 662.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State