Entity Name: | SOBE CORSICA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOBE CORSICA LLC. 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. |
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: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000017081 |
FEI/EIN Number |
202368778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 940 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 960 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRIGHI ANTHONY | Manager | 960 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ARRIGHI ANTHONY | Agent | 960 OCEAN DR, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000137318 | BOHEMIA RESTAURANT | EXPIRED | 2017-12-15 | 2022-12-31 | - | 960 OCEAN DR, MIAMI BEACH, FL, 33139--501 |
G13000030143 | I PAPARAZZI | EXPIRED | 2013-03-28 | 2018-12-31 | - | 960 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 940 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | ARRIGHI, ANTHONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-21 | 960 OCEAN DR, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State