Search icon

SOBE LUXURY SERVICES LLC - Florida Company Profile

Company Details

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

SOBE LUXURY SERVICES 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: 11 Mar 2013 (12 years ago)
Document Number: L13000036868
FEI/EIN Number 46-2254311

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

Address: 1330 WEST AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1330 WEST AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERBINI MASSIMO Managing Member 1330 WEST AVE SUITE 2013, MIAMI, FL, 33139
ZERBINI MASSIMO Agent 1330 WEST AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043787 SOBE LUXURY LOGISTICS ACTIVE 2020-04-21 2025-12-31 - 1330 WEST AVE, 2505, MIAMI BEACH, FL, 33139
G19000017688 GISMONDI GIOIELLI SRL EXPIRED 2019-02-04 2024-12-31 - 1330 WEST AVENUE, APT 2505, MIAMI BEACH, FL, 33139
G16000064024 OPERA OMNIA EXPIRED 2016-06-29 2021-12-31 - 1330 WEST AVENUE, SUITE 2505, MIAMI, FL, 33139
G16000023608 VENDORAFA EXPIRED 2016-03-04 2021-12-31 - 1330 WEST AVENUE, SUITE 2505, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1330 WEST AVE, 2013, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 1330 WEST AVE, APT 2013, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-10-19 1330 WEST AVE, APT 2013, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-26 ZERBINI, MASSIMO -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734947704 2020-05-01 0455 PPP 1330 WEST AVE APT 2505, MIAMI BEACH, FL, 33139-0910
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0910
Project Congressional District FL-24
Number of Employees 2
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13263.07
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State