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