Search icon

SABEMA CORP

Company Details

Entity Name: SABEMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000097985
FEI/EIN Number 39-2078774
Address: 17001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COBO MARYNES C Agent 17001 COLLINS AVE,, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
COROMOTO COBO MARYNES President 17001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
COROMOTO COBO MARYNES Director 17001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
JAVIER COBO LUIS Vice President 17001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2019-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 17001 COLLINS AVE, APT NO 2707, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-10-01 17001 COLLINS AVE, APT NO 2707, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 17001 COLLINS AVE,, APT# 2707, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2019-04-06 COBO, MARYNES COROMOTO No data
AMENDMENT 2011-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-10
Amendment 2019-10-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State