Entity Name: | S.B.M. EXPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.B.M. EXPORT 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: | 14 Dec 1995 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P95000095021 |
FEI/EIN Number |
650625503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4595 NW 37 CT, MIAMI, FL, 33142, US |
Mail Address: | 11111 BISCAYNE BOULEVARD, BLDG 3, APT 1256, MIAMI, FL, 33181, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICERO ROBERT I | President | 4595 N.W. 37 COURT, MIAMI, FL, 33142 |
RODRIGUEZ JOSE A | Agent | 150 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 4595 NW 37 CT, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 4595 NW 37 CT, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-13 | 150 ALHAMBRA CIRCLE, #1270, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State