Search icon

SOBE DEVELOPMENT, L.C. - Florida Company Profile

Company Details

Entity Name: SOBE DEVELOPMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBE DEVELOPMENT, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000015885
FEI/EIN Number NOT APPLICABLE

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

Address: 801 BRICKELL AVE, 1580, MIAMI, FL, 33131
Mail Address: 801 BRICKELL AVE, 1580, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NS CORPORATE SERVICES INC. Agent -
LATTES JEAN CLAUDE Managing Member 810 7TH STREET, MIAMI BEACH, FL, 33139
FERRERO ADOLPHE Managing Member 801 BRICKELL AVE, 1580, MIAMI, FL, 33131
DAHAN HENRY Managing Member 801 BRICKELL AVE, 1580, MIAMI, FL, 33131
MONIOT COLETTE MARIE Managing Member 801 BRICKELL AVE, 1580, MIAMI, FL, 33131
GIGLIO ROBERT Managing Member 801 BRICKELL AVE, 1580, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-28 801 BRICKELL AVE, 1580, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-28 801 BRICKELL AVE, 1580, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-05-28 801 BRICKELL AVE, 1580, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2004-05-28 NS CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-05-28
Florida Limited Liabilites 2002-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State