Search icon

SABOR TROPICAL #4, INC.

Company Details

Entity Name: SABOR TROPICAL #4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: P11000021266
FEI/EIN Number 275347819
Address: 8000 NE 5TH AVENUE, MIAMI, FL, 33138, US
Mail Address: 8000 NE 5TH AVENUE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO RAFAEL Agent 8000 NE 5TH AVENUE, MIAMI, FL, 33138

President

Name Role Address
CASTRO RAFAEL President 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331

Director

Name Role Address
CASTRO RAFAEL Director 17711 SW 59 CT, SOUTHWEST RANCHES, FL, 33331
TORRES JOSE Director 324 MCARTHUR AVENUE, HAUPPAUGE, NY, 11708
DE LA CRUZ ARTURO Director 591 SW 169TH TERRACE, WESTON, FL, 33326
PADILLA CATY Director 8000 NE 5TH AVENUE, MIAMI, FL, 33138

Vice President

Name Role Address
TORRES JOSE Vice President 324 MCARTHUR AVENUE, HAUPPAUGE, NY, 11708

Secretary

Name Role Address
DE LA CRUZ ARTURO Secretary 591 SW 169TH TERRACE, WESTON, FL, 33326

Treasurer

Name Role Address
PADILLA CATY Treasurer 8000 NE 5TH AVENUE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001643 SABOR TROPICAL SUPERMARKET ACTIVE 2017-01-05 2027-12-31 No data 8000 NE 5TH AVENUE, MIAMI, FL, 33138
G11000024749 SABOR TROPICAL SUPERMARKET EXPIRED 2011-03-08 2016-12-31 No data 8000 NE 5TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 8000 NE 5TH AVENUE, MIAMI, FL 33138 No data
AMENDMENT 2016-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-05
Amendment 2017-06-26
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State