Search icon

SABOR PERUANO GROUP CORP - Florida Company Profile

Company Details

Entity Name: SABOR PERUANO GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABOR PERUANO GROUP 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: 16 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P15000077012
FEI/EIN Number 47-4950269

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

Address: 2692 PALM AVE, HIALEAH, FL, 33010, US
Mail Address: 215 Sidonia Ave, apt 1, CORAL GABLES, FL, 33134, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ROSA I Agent 215 Sidonia Ave, CORAL GABLES, FL, 33134
ROJAS ROSA I President 215 SIDONIA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130774 CEVICHES PERU ACTIVE 2024-10-24 2029-12-31 - 2692 PALM AVENUE, 2692 PALM AVENUE, HIALEAH, FL, 33010
G18000010560 CEVICHES PERU EXPIRED 2018-01-19 2023-12-31 - 2692 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-28 - -
AMENDMENT 2022-05-26 - -
AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2692 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-04-29 2692 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 215 Sidonia Ave, apt 1, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456242 ACTIVE 1000001002930 DADE 2024-07-15 2044-07-17 $ 3,882.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
Amendment 2022-07-28
Amendment 2022-05-26
ANNUAL REPORT 2022-03-29
Amendment 2021-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694488508 2021-02-26 0455 PPP 2692 Palm Ave, Hialeah, FL, 33010-1714
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1714
Project Congressional District FL-26
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20076.67
Forgiveness Paid Date 2021-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State