Search icon

SOBEL RELATED BRAZIL, LLC - Florida Company Profile

Company Details

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

SOBEL RELATED BRAZIL, 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: 15 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L12000022730
FEI/EIN Number 45-4610545

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

Address: 10 Sloans Curve Drive, Palm Beach, FL, 33480, US
Mail Address: c/o Penny Bertero, 225 Millburn Avenue, Millburn, NJ, 07041, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBEL CLIFFORD M Managing Member 10 Sloans Curve Drive, Palm Beach, FL, 33480
SOBEL JONATHAN Managing Member 44 Spring Hollow Road, Far Hills, NJ, 07931
SOBEL CLIFFORD M Agent 10 Sloans Curve Drive, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 10 Sloans Curve Drive, Palm Beach, FL 33480 -
REINSTATEMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 10 Sloans Curve Drive, Palm Beach, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-26 10 Sloans Curve Drive, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2018-10-05 SOBEL, CLIFFORD M -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2012-05-09 SOBEL RELATED BRAZIL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State