Search icon

SABOR A CUBA, INC. - Florida Company Profile

Company Details

Entity Name: SABOR A CUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR A CUBA, 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: 11 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P08000025777
FEI/EIN Number 300469570

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

Address: 562 Dodecanese, Tarpon Springs, FL, 34689, US
Mail Address: 2505 Surinan Court, Holiday, FL, 34691, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aleman Plasencia Yamill President 2505 SURINAM COURT, HOLIDAY, FL, 34691
Aleman Plasencia Yamill Vice President 2505 SURINAM COURT, HOLIDAY, FL, 34691
Aleman Plasencia Yamill Treasurer 2505 SURINAM COURT, HOLIDAY, FL, 34691
Aleman Plasencia Yamill Agent 2505 SURINAM COURT, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 562 Dodecanese, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2024-07-16 Aleman Plasencia, Yamill -
CHANGE OF MAILING ADDRESS 2023-03-26 562 Dodecanese, Tarpon Springs, FL 34689 -
AMENDMENT 2017-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2505 SURINAM COURT, HOLIDAY, FL 34691 -
AMENDMENT 2011-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
Amendment 2017-05-08
ANNUAL REPORT 2017-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State