Search icon

SOBE FOODS, LLC

Company Details

Entity Name: SOBE FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: L14000020465
FEI/EIN Number 46-4756807
Address: 3729 NE 214th St., Miami, FL, 33180, US
Mail Address: 3729 NE 214th St., Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FROMETA ALEXIS C Agent 3191 Coral Way, Coral Gables, FL, 33134

Managing Member

Name Role Address
IBERKLEID RUBEN Managing Member 3729 NE 214th St., Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101599 GOSOUTH EXPIRED 2017-09-06 2022-12-31 No data 1200 WEST AVENUE SUITE 630, MIAMI BEACH, FL, 33139
G15000063124 SOBE FOODS ACTIVE 2015-06-18 2025-12-31 No data 2298 NW 82ND AVE, MIAMI, FL, 33122
G15000063172 SOBE TRADING EXPIRED 2015-06-18 2020-12-31 No data 1200 WEST AVENUE SUITE 202, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 3729 NE 214th St., Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-02-12 3729 NE 214th St., Miami, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 FROMETA, ALEXIS C No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 3191 Coral Way, Suite 404-A, Coral Gables, FL 33134 No data
LC NAME CHANGE 2015-06-08 SOBE FOODS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-05-02
LC Name Change 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State