Search icon

SARDINA'S SONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SARDINA'S SONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARDINA'S SONS 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000057717
FEI/EIN Number 262801772

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

Address: 13218 SW 8 ST, MIAMI, FL, 33184
Mail Address: 13218 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS HENRY President 13218 SW 8TH STREET, MIAMI, FL, 33184
SARDINAS HENRY Agent 13218 SW 8TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900066 ALEX & CHRIS PHARMACY EXPIRED 2008-06-14 2013-12-31 - 13218 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-08-11 SARDINAS, HENRY -
AMENDMENT 2010-08-11 - -
AMENDMENT 2010-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 13218 SW 8TH ST, MIAMI, FL 33184 -
AMENDMENT 2010-06-04 - -
CHANGE OF MAILING ADDRESS 2009-05-14 13218 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 13218 SW 8 ST, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000902065 TERMINATED 1000000481547 MIAMI-DADE 2013-05-06 2033-05-08 $ 2,943.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000529090 ACTIVE 1000000403472 MIAMI-DADE 2013-02-27 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000529108 ACTIVE 1000000403473 MIAMI-DADE 2013-02-27 2033-03-06 $ 1,181.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000529124 LAPSED 1000000403488 MIAMI-DADE 2013-02-27 2023-03-06 $ 1,019.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000469994 TERMINATED 1000000223047 DADE 2011-07-12 2021-08-03 $ 497.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000470059 ACTIVE 1000000223057 DADE 2011-07-12 2031-08-03 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000652625 LAPSED 10-05471 SP23 COUNTY COURT, MIAMI-DADE 2010-04-29 2015-06-10 $4956.34 SUNRISE PUBLICATIONS, INC., 1145 SUNRISE GREETINGS COURT, BLOOMINGTON, IN 47404

Documents

Name Date
Amendment 2010-08-11
ANNUAL REPORT 2010-06-21
Amendment 2010-06-17
Amendment 2010-06-04
ANNUAL REPORT 2009-05-14
Domestic Profit 2008-06-13

Date of last update: 03 May 2025

Sources: Florida Department of State