Search icon

SOBE MEDIA NETWORK LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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