Search icon

SBA MARKET, INC - Florida Company Profile

Company Details

Entity Name: SBA MARKET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBA MARKET, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000056034
FEI/EIN Number 47-1232361

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

Address: 1177 WEST 35 STREET, HIALEAH, FL, 33012
Mail Address: 1177 WEST 35 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA PATRICIO President 18922 SW 55TH STREET, MIRAMAR, FL, 33029
CEPEDA PATRICIO Director 18922 SW 55TH STREET, MIRAMAR, FL, 33029
CEPEDA IBETIS Secretary 18922 SW 55TH STREET, MIRAMAR, FL, 33029
CEPEDA IBETIS Director 18922 SW 55TH STREET, MIRAMAR, FL, 33029
CEPEDA PATRICIO Agent 1177 WEST 35 STREET, MIAMI, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068150 KIKIRIKI SUPERMARKET EXPIRED 2014-07-01 2019-12-31 - 1177 WEST 35 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000067322 TERMINATED 1000000772481 DADE 2018-02-12 2028-02-14 $ 887.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000067314 TERMINATED 1000000772480 DADE 2018-02-12 2038-02-14 $ 6,200.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State