Entity Name: | SABE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | V73293 |
FEI/EIN Number | 65-0364816 |
Address: | 1840 W 49TH ST, 603-2, HIALEAH, FL 33012 |
Mail Address: | 1840 W 49 ST, 603-2, HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONA, LAURA DE | Agent | 2828 CORAL WAY, SUITE 303, MIAMI, FL 33145 |
Name | Role | Address |
---|---|---|
BOLANOS, RUTH ARTILES | President | 6230 NW 173 ST., #919, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
BOLANOS, RUTH ARTILES | Secretary | 6230 NW 173 ST., #919, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
BOLANOS, RUTH ARTILES | Director | 6230 NW 173 ST., #919, MIAMI LAKES, FL |
HERRERA, MIGUEL ANGEL | Director | 6230 NW 173 ST., #919, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
HERRERA, MIGUEL ANGEL | Treasurer | 6230 NW 173 ST., #919, MIAMI LAKES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-10 | 1840 W 49TH ST, 603-2, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 1993-06-10 | 1840 W 49TH ST, 603-2, HIALEAH, FL 33012 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State