Entity Name: | CARA MIA SOBE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARA MIA SOBE 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. |
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: | 13 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | L13000114495 |
FEI/EIN Number |
32-0417244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 ALTON RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1040 ALTON RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPOLINO LUIGI | Authorized Member | 2457 Collins Avenue, MIAMI BEACH, FL, 33140 |
CARA MIA SOBE LLC | Agent | - |
LA MINERVA, LLC | Authorized Member | - |
PALMIERI Teodoro | Auth | 210 71St Street, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000079289 | VITA OSTERIA ITALIANA | ACTIVE | 2023-07-05 | 2028-12-31 | - | 1040 ALTON ROAD, MIAMI BEACH, FL, 33139 |
G22000072629 | PASTA GO | ACTIVE | 2022-06-15 | 2027-12-31 | - | 1040 ALTON RD, MIAMI BEACH, FL, 33139 |
G19000006191 | DA I FRASCA ITALIAN SEAFOOD RESTAURANT | EXPIRED | 2019-01-11 | 2024-12-31 | - | 1040 ALTON RD, MIAMI BEACH, FL, 33139 |
G13000091269 | CARA MIA TRATTORIA | EXPIRED | 2013-09-15 | 2018-12-31 | - | 1330 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1040 Alton Road, Miami Beach, FL 33139 | - |
LC AMENDMENT | 2023-06-30 | - | - |
LC AMENDMENT | 2023-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | cara mia sobe llc | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 1040 ALTON RD, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 1040 ALTON RD, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2015-02-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000375329 | ACTIVE | 1000000961102 | DADE | 2023-08-07 | 2043-08-09 | $ 41,754.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000081929 | TERMINATED | 1000000915581 | DADE | 2022-02-08 | 2042-02-16 | $ 4,367.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
LC Amendment | 2023-06-30 |
LC Amendment | 2023-05-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-04-10 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-03-16 |
AMENDED ANNUAL REPORT | 2018-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State