Search icon

SABINE REINHARDT, INC.

Company Details

Entity Name: SABINE REINHARDT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2008 (17 years ago)
Document Number: P08000033286
FEI/EIN Number 262309337
Address: 18485 S. Dixie Hwy, # 294, Palmetto Bay, FL, 33156, US
Mail Address: 18485 S. Dixie Hwy, # 294, Palmetto Bay, FL, 33189, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Henry Anthony Agent 18485 S. Dixie Hwy, Palmetto Bay, FL, 33156

President

Name Role Address
Henry Anthony Preside President 18495 S. Dixie Hwy, MIAMI, FL, 33157

Vice President

Name Role Address
Henry Anthony Preside Vice President 18495 S. Dixie Hwy, MIAMI, FL, 33157

Secretary

Name Role Address
Henry Anthony Preside Secretary 18495 S. Dixie Hwy, MIAMI, FL, 33157

Treasurer

Name Role Address
Henry Anthony Preside Treasurer 18495 S. Dixie Hwy, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076155 NXT ELECTRONICS EXPIRED 2014-07-23 2024-12-31 No data 8 THE GREEN STE A, DOVER, DE, 19901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Henry, Anthony No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 18485 S. Dixie Hwy, # 294, Palmetto Bay, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-01-13 18485 S. Dixie Hwy, # 294, Palmetto Bay, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 18485 S. Dixie Hwy, Palmetto Bay, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680618403 2021-02-17 0455 PPS 8702 SW 212th Ter, Cutler Bay, FL, 33189-3879
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3879
Project Congressional District FL-27
Number of Employees 1
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3643.57
Forgiveness Paid Date 2021-08-26
5121187709 2020-05-01 0455 PPP 8702 SW 212TH TER, CUTLER BAY, FL, 33189-3879
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-3879
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3654.7
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State