Search icon

CAFE SABROSO CORPORATION

Company Details

Entity Name: CAFE SABROSO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000102188
FEI/EIN Number 650962996
Address: 4800 WEST FLAGLER STREET, SUITE 1 AND 2, MIAMI, FL, 33134
Mail Address: 4800 WEST FLAGLER STREET, SUITE 1 AND 2, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ GEORGE Agent 6530 KENDALL LAKE DRIVE, MIAMI, FL, 33183

President

Name Role Address
RODRIGUEZ GEORGE President 6530 KENDALL LAKE DRIVE, UNIT 1309, MIAMI, FL, 33183

Treasurer

Name Role Address
RODRIGUEZ GEORGE Treasurer 6530 KENDALL LAKE DRIVE, UNIT 1309, MIAMI, FL, 33183

Secretary

Name Role Address
RODRIGUEZ GEORGE Secretary 6530 KENDALL LAKE DRIVE, UNIT 1309, MIAMI, FL, 33183

Vice President

Name Role Address
CHACON RAIZA Vice President 4800 WEST FLAGUER ST., STE. 101, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2001-06-27 RODRIGUEZ, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-27 6530 KENDALL LAKE DRIVE, UNIT 1309, MIAMI, FL 33183 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000216394 TERMINATED 01021020016 20398 00515 2002-05-15 2007-06-03 $ 1,886.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2001-12-10
ANNUAL REPORT 2001-06-27
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-11-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State