Search icon

SABAMI STORE INC. - Florida Company Profile

Company Details

Entity Name: SABAMI STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABAMI STORE INC. 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: 16 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000038696
FEI/EIN Number 650581064

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

Address: 530 W. 29TH ST., HIALEAH, FL, 33012
Mail Address: 530 W. 29TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES LIBRADA M President 2376 WEST 9TH. CT, HIALEAH, FL, 33010
HAYES LIBRADA M Secretary 2376 WEST 9TH. CT, HIALEAH, FL, 33010
HAYES LIBRADA M Director 2376 WEST 9TH. CT, HIALEAH, FL, 33010
RODRIGUEZ SARA E Treasurer 460 WEST 56TH. ST., HIALEAH, FL, 33012
RODRIGUEZ SARA E Director 460 WEST 56TH. ST., HIALEAH, FL, 33012
HAYES LIBRADA M Agent 530 W. 29TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 HAYES, LIBRADA M -

Documents

Name Date
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State