Search icon

SOBE DELICIOUS LLC - Florida Company Profile

Company Details

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

SOBE DELICIOUS 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000149524
FEI/EIN Number 99-0383490

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

Mail Address: 1508 BAY ROAD, MIAMI BEACH, FL, 33139, US
Address: 1071 NE 82ND TERRACE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA ALESSANDRO Managing Member 1508 BAY ROAD, MIAMI BEACH, FL, 33139
PALMA ALESSANDRO Agent 1508 BAY ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032230 DELICIOUS BAKERY & DELI EXPIRED 2013-04-03 2018-12-31 - 1436 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
G13000012596 DELICIOUS BAKERY & DELI EXPIRED 2013-02-05 2018-12-31 - 1436 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 1071 NE 82ND TERRACE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-04-10 1071 NE 82ND TERRACE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1508 BAY ROAD, #353, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2013-04-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State