Search icon

SABOR LATINO BAR AND GRILL CORP - Florida Company Profile

Company Details

Entity Name: SABOR LATINO BAR AND GRILL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR LATINO BAR AND GRILL 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: 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000035808
FEI/EIN Number 47-3786585

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

Address: 301 PALM AVE, HIALEAH, FL, 33010
Mail Address: 20850 SW 90 PL, CUTLER BAY, FL, 33189, UN
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Djimy Chief Executive Officer 20850 SW 90TH PL, CUTLER BAY, FL, 33189
Bayas Roman M Vice President 20850 SW 90 PL, CUTLER BAY, 33189
Joseph Djimy Agent 20850 SW 90 PL, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042751 SABOR LATINO BAR AND GRILL EXPIRED 2015-04-28 2020-12-31 - 20850 SW 90 PL, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-16 Joseph, Djimy -

Documents

Name Date
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-11-09
ANNUAL REPORT 2016-04-16
Domestic Profit 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State