Search icon

SOBE REAL ESTATE SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: SOBE REAL ESTATE SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBE REAL ESTATE SOLUTION 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 Apr 2011 (14 years ago)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L11000041983
FEI/EIN Number 451555797

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

Mail Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
Address: 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTI CLAUDIO Managing Member 1680 Michigan Ave, MIAMI BEACH, FL, 33139
SUNNY HOUSES CONS, LC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-26 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 Sunny Houses Cons LC -
LC DISSOCIATION MEM 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 420 LINCOLN ROAD, Ste 248, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-31 420 LINCOLN ROAD, Ste 248, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2011-06-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-26
ANNUAL REPORT 2019-01-24
CORLCDSMEM 2018-11-01
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State