Search icon

SABEL HOLDINGS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: SABEL HOLDINGS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABEL HOLDINGS 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: 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: 19 Sep 2016 (8 years ago)
Date of dissolution: 27 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P16000076790
FEI/EIN Number APPLIED FOR

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

Address: 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO FRANK President 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014
MARRERO NEREIDA Secretary 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014
MARRERO NEREIDA Treasurer 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014
MARRERO NEREIDA Agent 14331 SABAL DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000346792. CONVERSION NUMBER 500000207135
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 14331 SABAL DRIVE, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2018-02-19 - -
REGISTERED AGENT NAME CHANGED 2018-02-19 MARRERO, NEREIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-02-19
Domestic Profit 2016-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State