Entity Name: | SOBE MEDIA NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOBE MEDIA NETWORK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2016 (8 years ago) |
Document Number: | L07000122313 |
FEI/EIN Number |
223973337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8250 SW 7th Ct, north lauderdale, FL, 33068, US |
Address: | 2125 Biscayne Blvd., Suite 580A, MIAMI BEACH, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARRIGO GUILLERMO M | Manager | 8250 S.W. 7TH COURT, NORTH LAUDERDALE, FL, 33068 |
DARRIGO GUILLERMO M | Secretary | 8250 S.W. 7TH COURT, NORTH LAUDERDALE, FL, 33068 |
CHIARATO UGO V | Agent | 2125 Biscayne Blvd., Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099258 | SOCIALWEBON.COM | EXPIRED | 2014-09-29 | 2019-12-31 | - | 2125 BISCAYNE BLVD., SUITE 580A, MIAMI, FL, 33137 |
G12000065809 | INBOX ARRIVALS | EXPIRED | 2012-06-30 | 2017-12-31 | - | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
G09099900232 | THW MIAMI LTD | EXPIRED | 2009-04-08 | 2014-12-31 | - | 8250 SW 7CT, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-27 | 2125 Biscayne Blvd., Suite 580A, MIAMI BEACH, FL 33137 | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | CHIARATO, UGO V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 2125 Biscayne Blvd., Suite 580A, MIAMI BEACH, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 2125 Biscayne Blvd., Suite 580A, Miami, FL 33137 | - |
LC AMENDMENT | 2012-03-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001161214 | TERMINATED | 1000000641785 | DADE | 2014-09-26 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001270595 | TERMINATED | 1000000472020 | MIAMI-DADE | 2013-08-01 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-07-26 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State