Entity Name: | SBBM GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBBM GROUP 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: |
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: | 30 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000087396 |
FEI/EIN Number |
47-0979447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 23RD STREET, SUITE 210, MIAMI BEACH, FL, 33139 |
Mail Address: | 309 23RD STREET, SUITE 210, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woodbridge Frederick Jr. | Agent | 2655 S. LEJEUNE ROAD, CORAL GABLES, FL, 33134 |
JPM MANAGEMENT GROUP LLC | Authorized Representative | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000068903 | BRASSERIE AZUR | EXPIRED | 2014-07-02 | 2019-12-31 | - | 309 23 STREET, SUITE # 210, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | Woodbridge, Frederick, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 2655 S. LEJEUNE ROAD, Suite 543, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2014-06-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000462895 | TERMINATED | 1000000787261 | DADE | 2018-06-27 | 2038-07-05 | $ 8,427.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000027268 | TERMINATED | 1000000768723 | DADE | 2018-01-11 | 2038-01-17 | $ 8,756.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-07 |
LC Amendment | 2014-06-27 |
Florida Limited Liability | 2014-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State