Search icon

SOBE PAINTBALL, LLC - Florida Company Profile

Company Details

Entity Name: SOBE PAINTBALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBE PAINTBALL, 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: 06 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000045087
FEI/EIN Number 113759506

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

Address: 121 NW 24 COURT, MIAMI, FL, 33125
Mail Address: 121 NW 24 COURT, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO FELIX J Managing Member 121 NW 24 COURT, MIAMI, FL, 33125
NAVARRO ELSIE J Managing Member 121 NW 24 COURT, MIAMI, FL, 33125
NAVARRO ELSIE Agent 121 NW 24TH CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 NAVARRO, ELSIE -
CHANGE OF MAILING ADDRESS 2007-11-06 121 NW 24 COURT, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-06 121 NW 24 COURT, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 121 NW 24TH CT, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-03-23
Off/Dir Resignation 2005-07-01
Florida Limited Liabilites 2005-05-06
Off/Dir Resignation 2005-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State