Search icon

SIBACQ 458 INC. - Florida Company Profile

Company Details

Entity Name: SIBACQ 458 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIBACQ 458 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2012 (12 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: P12000101905
FEI/EIN Number 46-1565346

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

Address: 19111 COLLINS AVENUE, 1801, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19111 COLLINS AVENUE, 1801, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSBERG ROXANA Director 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
KOSBERG ROXANA President 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
KOSBERG ROXANA Agent 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-09-05 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 KOSBERG, ROXANA -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 19111 COLLINS AVENUE, 403, STE 1801, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2013-01-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
Amendment 2017-09-05
Off/Dir Resignation 2017-09-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-14
Amendment 2013-01-16
Off/Dir Resignation 2013-01-16
ANNUAL REPORT 2013-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State