Entity Name: | SABOR PERU INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2012 (13 years ago) |
Date of dissolution: | 17 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2013 (12 years ago) |
Document Number: | P12000035509 |
Address: | 196 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 196 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA LELLY | Agent | 10750 EMBER ST., BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
FRADES MONICA | President | 7693 W. 29TH LN, HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
HERRERA LELLY | Vice President | 10750 EMBER ST., BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-17 | No data | No data |
AMENDMENT | 2013-02-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | HERRERA, LELLY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 10750 EMBER ST., BOCA RATON, FL 33428 | No data |
ARTICLES OF CORRECTION | 2012-05-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000630054 | TERMINATED | 1000000480248 | BROWARD | 2013-03-18 | 2033-03-27 | $ 384.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-17 |
Amendment | 2013-02-28 |
Articles of Correction | 2012-05-29 |
Domestic Profit | 2012-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State