Search icon

SINBAD SPORTS INC - Florida Company Profile

Company Details

Entity Name: SINBAD SPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINBAD SPORTS 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: 25 Jan 2008 (17 years ago)
Document Number: P08000009668
FEI/EIN Number 26-3885900

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

Address: 4980 NW 165th Street Unit A15, Miami Lakes, FL, 33014, US
Mail Address: 4980 NW 165th Street Unit A15, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elhaddad Sherif M President 4980 NW 165th Street Unit A15, Miami Lakes, FL, 33014
ELHADDAD SHERIF M Agent 4980 NW 165th Street Unit A15, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059638 CAP STORE ONLINE ACTIVE 2021-04-30 2026-12-31 - 515 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 4980 NW 165th Street Unit A15, A15, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-09-25 4980 NW 165th Street Unit A15, A15, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 4980 NW 165th Street Unit A15, Miami Lakes, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000119743 TERMINATED 1000000776445 BROWARD 2018-03-14 2038-03-21 $ 2,432.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000781358 TERMINATED 1000000181465 BROWARD 2010-07-16 2030-07-21 $ 10,280.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
Sinbad Sports, Inc., Appellant(s), v. ERT 163rd Street Mall, LLC, Appellee(s). 3D2023-1006 2023-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15701

Parties

Name SINBAD SPORTS INC
Role Appellant
Status Active
Representations Yasir Billoo, Paxton Philo Bagan
Name ERT 163RD STREET MALL, LLC
Role Appellee
Status Active
Representations Seth P. Traub
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 21, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-08-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Opposition to Appellant’s Emergency Motion to Stay is noted. The stay entered on June 28, 2023, is hereby lifted. Upon consideration, Appellant’s Motion to Stay Writ of Possession is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ To Emergency Motion to Stay
On Behalf Of ERT 163RD STREET MALL, LLC
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion to stay Writ of Possession is granted, and the writ of possession is hereby temporarily Stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant's Emergency Motion to Stay Writ of Possession. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2023-06-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO STAY ISSUED WRIT OFPOSSESSION
On Behalf Of SINBAD SPORTS, INC.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of SINBAD SPORTS, INC.
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Incomplete Certificate of service in NOA.
On Behalf Of SINBAD SPORTS, INC.
Docket Date 2023-06-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State