Search icon

SOBE MIAMI LLC - Florida Company Profile

Company Details

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

SOBE MIAMI 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000011987
FEI/EIN Number 261886790

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

Address: 1200 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1200 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER, P.A. Agent -
DONALL THOMAS J Manager 1200 Ocean Drive, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115331 PALACE EXPIRED 2017-10-19 2022-12-31 - 1330 WEST AVENUE, 3808, MIAMI BEACH, FL, 33139
G16000092271 PALACE BAR EXPIRED 2016-08-25 2021-12-31 - 1200 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G08046900434 PALACE EXPIRED 2008-02-15 2013-12-31 - 1200 OCEAN DRIVE, RESTAURANT, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1200 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 C/O LOUIS J. TERMINELLO, ESQ., 600 BRICKELL AVENUE, SUITE 3600, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-08-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-22 GREENSPOON MARDER , P.A. -
CHANGE OF MAILING ADDRESS 2014-03-03 1200 OCEAN DRIVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-10-17
CORLCRACHG 2016-08-22
AMENDED ANNUAL REPORT 2015-09-16
AMENDED ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State