Search icon

SAMBARELA INC.

Company Details

Entity Name: SAMBARELA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000079576
FEI/EIN Number 453199616
Address: 6045 SW 106Th St, MIAMI, FL, 33156, US
Mail Address: 6045 SW 106Th St, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA KATIUSKA E Agent 12105 SW 129 CT, MIAMI, FL, 33186

President

Name Role Address
CABRERA KATIUSKA E President 12105 SW 129 CT, MIAMI, FL, 33186

Chief Executive Officer

Name Role Address
WEBER MARTIN OLIVIER Chief Executive Officer 12105 SW 129 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071795 WEBER MASTER CONSULTING EXPIRED 2017-06-30 2022-12-31 No data 6045 SW 106 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6045 SW 106Th St, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-04-25 6045 SW 106Th St, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-03-31 CABRERA, KATIUSKA ENCARNACION No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 12105 SW 129 CT, SUITE 109, MIAMI, FL 33186 No data
AMENDMENT 2015-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
Amendment 2015-08-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-13
Domestic Profit 2011-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State