Search icon

SOBE INTERNATIONAL REALTY LLC

Company Details

Entity Name: SOBE INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: L12000065407
FEI/EIN Number 45-5278754
Address: 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, SUITE 910, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SUNNY HOUSES CONS, LC Agent

Manager

Name Role Address
PICINELLI GIORGIO Manager 1680 MICHIGAN AVE SUITE 910, MIAMI BEACH, FL, 33139
Benedetti Claudio Manager 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139
Picchiura Piermassimo Manager 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-24 Sunny Houses Cons LC No data
LC AMENDMENT 2012-05-23 No data No data

Court Cases

Title Case Number Docket Date Status
ORANGE REALTY MIAMI, INC., ETC. VS EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC., ET AL. SC2018-1068 2018-06-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-245

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA004627000001

Parties

Name ORANGE REALTY MIAMI, INC.
Role Petitioner
Status Active
Representations Mario G. Menocal
Name EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joel A. Bello
Name MIAMI DREAMS REALTY, INC
Role Respondent
Status Active
Name EL VICENTIN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name EL PADOVAN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name SOBE INTERNATIONAL REALTY LLC
Role Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of El Chioggiotto Condominium Association, Inc.
View View File
Docket Date 2018-07-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-11
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the amended initial brief in accordance with this Court's order dated July 5, 2018. Failure to file the above referenced document with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-07-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief, which was filed with this Court on July 3, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 10, 2018, to file an amended initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-07-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Stricken for non-compliance July 5, 2018. Does not contain a table of contents, table of citations, or proper sections.
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State