Search icon

SOBE CORSICA LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ARRIGHI ANTHONY Manager 960 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ARRIGHI ANTHONY Agent 960 OCEAN DR, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 -

Documents

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