Search icon

SB CAFE BRAZIL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SB CAFE BRAZIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SB CAFE BRAZIL 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000028599
FEI/EIN Number 47-3567142

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

Address: 152 SE 1ST AVE, MIAMI, FL, 33131, US
Mail Address: 152 SE 1ST AVE, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURY LUIZ Vice President 360 NE 194 TER, MIAMI, FL, 33179
OLIVEIRA ANTONIO N President 8000 WEST DRIVE APT 411, MIAMI, FL, 33131
Kalkas Martti Agent 245 SE 1 ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064637 BAR DA VILA EXPIRED 2016-06-30 2021-12-31 - 152 SE 1ST AVE, MIAMI, FL, 33179
G15000070223 CASA DI BEL EXPIRED 2015-07-06 2020-12-31 - 152 SE 1 ST AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 245 SE 1 ST, 234, MIAMI, FL 33131 -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 Kalkas, Martti -
AMENDMENT 2019-02-26 - -
AMENDMENT 2018-08-06 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088961 TERMINATED 1000000812988 DADE 2019-01-31 2039-02-06 $ 3,773.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000741132 TERMINATED 1000000802292 DADE 2018-10-30 2038-11-07 $ 19,361.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000741140 TERMINATED 1000000802294 DADE 2018-10-30 2038-11-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-06-04
Amendment 2019-02-26
Amendment 2018-08-06
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-11-21
Amendment 2016-07-07
AMENDED ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State