Search icon

SABOR PARIS CORP

Company Details

Entity Name: SABOR PARIS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: P16000056044
FEI/EIN Number 81-3163699
Address: 147 Fifth Ave, Indialantic, FL, 32903, US
Mail Address: 147 Fifth Ave, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JORGE A Agent 147 Fifth Ave, Indialantic, FL, 32903

President

Name Role Address
MORALES JORGE A President 147 Fifth Ave, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125074 NINI'S CAFE CUBAN CUISINE ACTIVE 2018-11-26 2028-12-31 No data 147 5 AVE., INDIALANTIC, FL, 32903
G16000102395 NINI'S RESTAURANT EXPIRED 2016-09-19 2021-12-31 No data 17021 N BAY RD, AP.114, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-20 MORALES, JORGE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 147 Fifth Ave, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2017-04-29 147 Fifth Ave, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 147 Fifth Ave, Indialantic, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State