Search icon

SOBE PRIVILEGE CARD SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: SOBE PRIVILEGE CARD SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBE PRIVILEGE CARD SYSTEMS, 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: 05 Dec 2013 (11 years ago)
Date of dissolution: 04 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L13000168296
FEI/EIN Number 46-4236910

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

Address: 650 WEST AVE #301, MIAMI BEACH, FL, 33139, US
Mail Address: 650 WEST AVE #301, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNKHOUSER ANDREW JR Agent 5150 NE 2nd Ct., MIAMI, FL, 33137
S. Dunston Michael Manager 5150 NE 2nd Ct., MIAMI, FL, 33137
FUNKHOUSER ANDREW JR Manager 650 WEST AVE #301, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119199 SBPC SYSTEMS EXPIRED 2015-11-24 2020-12-31 - 5150 NE 2ND CT., #3, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 650 WEST AVE #301, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-01-02 650 WEST AVE #301, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-12-13 FUNKHOUSER, ANDREW, JR -
LC AMENDMENT 2018-12-13 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 5150 NE 2nd Ct., MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000090421 TERMINATED 1000000813453 DADE 2019-02-01 2039-02-06 $ 5,264.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-04
LC Amendment 2018-12-13
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-02-08
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State