Entity Name: | SABOR DE CUBA RESTAURANT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SABOR DE CUBA RESTAURANT CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | P13000004748 |
FEI/EIN Number |
46-1822436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11710 NW SOUTH RIVER DR, MEDLEY, FL, 33178, US |
Mail Address: | 11710 NW SOUTH RIVER DR, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ARMAS ERLYS L | President | 11710 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
HERNANDEZ ARMAS ERLYS L | Agent | 11710 NW SOUTH RIVER DR, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 11710 NW SOUTH RIVER DR, STE 108, MEDLEY, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-29 | 11710 NW SOUTH RIVER DR, STE 108, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-29 | HERNANDEZ ARMAS, ERLYS L | - |
CHANGE OF MAILING ADDRESS | 2024-07-29 | 11710 NW SOUTH RIVER DR, STE 108, MEDLEY, FL 33178 | - |
AMENDMENT | 2024-04-02 | - | - |
AMENDMENT | 2023-03-29 | - | - |
AMENDMENT | 2023-03-02 | - | - |
AMENDMENT | 2021-12-02 | - | - |
AMENDMENT | 2021-10-13 | - | - |
AMENDMENT | 2018-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-07-30 |
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-04-24 |
Amendment | 2024-04-02 |
ANNUAL REPORT | 2023-04-30 |
Amendment | 2023-03-29 |
Amendment | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-12-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State