Search icon

SABOR VENEZOLANO INC - Florida Company Profile

Company Details

Entity Name: SABOR VENEZOLANO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR VENEZOLANO 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: 24 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P10000017151
FEI/EIN Number 46-4033921

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

Address: 10722 NW 74TH STREET, DORAL, FL, 33178
Mail Address: 10722 NW 74TH STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUTILUS LEGAL SERVICES, PA Agent 1444 BISCAYNE BLVD., MIAMI, FL, 33132
BRUNO DE ESCARAY YRENE D President 8880 NW 99 AV, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144419 SANO FOOD ACTIVE 2022-11-21 2027-12-31 - 10712 NW 74TH STREET, DORAL, FL, 33178
G20000106321 SABORES MARKET ACTIVE 2020-08-18 2025-12-31 - 10720 NW 74 STREET, DORAL, FL, 33178
G20000098670 SABORES MARKET ACTIVE 2020-08-05 2025-12-31 - 10720 NW 74 STREET, DORAL, FL, 33178
G20000064743 SABOR MARKET ACTIVE 2020-06-09 2025-12-31 - 10720 NW 74 STREET, DORAL, FL, 33178
G19000093735 SANO FOOD HIALEAH EXPIRED 2019-08-27 2024-12-31 - 3300 WEST 84 STREET, STE. 3-4, HIALEAH, FL, 33018
G16000117191 SANO FOOD EXPIRED 2016-10-27 2021-12-31 - 10722 NW 74TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4805 nw 79th Ave, suite 10, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Fernández, Luis -
AMENDMENT 2013-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 1444 BISCAYNE BLVD., SUITE 306, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-09-10 NAUTILUS LEGAL SERVICES, PA -
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 10722 NW 74TH STREET, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-09-10 10722 NW 74TH STREET, DORAL, FL 33178 -
AMENDMENT 2010-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049763 ACTIVE 1000000646079 DADE 2014-11-12 2035-01-08 $ 8,302.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000081645 TERMINATED 1000000569745 MIAMI-DADE 2014-01-09 2034-01-15 $ 2,155.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2022-07-07
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434698410 2021-02-17 0455 PPS 10722 NW 74th St, Medley, FL, 33178-1504
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136566
Loan Approval Amount (current) 136566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1504
Project Congressional District FL-26
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 137729.62
Forgiveness Paid Date 2021-12-28
4104977801 2020-05-27 0455 PPP 10722 NW 74th St, Medley, FL, 33178-1504
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Medley, MIAMI-DADE, FL, 33178-1504
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 100313.8
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State