Search icon

SOBEL MONTVAIL, LLC - Florida Company Profile

Company Details

Entity Name: SOBEL MONTVAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBEL MONTVAIL, 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 06 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: L07000112741
FEI/EIN Number 261545113

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

Address: 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL, 33133
Mail Address: 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JULIE S Manager 40 DORISON DRIVE, SHORT HILLS, NJ, 07078
SOBEL JONATHAN Manager 40 DORISON DRIVE, SHORT HILLS, NJ, 07078
SOBEL SCOTT Manager 53 NORTH MOORE STREET - APT. 7D, NEW YORK, NY, 10013
SOBEL CLIFFORD M Agent 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-28 SOBEL, CLIFFORD M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-04-28 3 GROVE ISLE DRIVE, APT. 1210, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2013-12-06
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-16
Reg. Agent Change 2010-04-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-10-09
Florida Limited Liability 2007-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State