Search icon

SBBM GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Woodbridge Frederick Jr. Agent 2655 S. LEJEUNE ROAD, CORAL GABLES, FL, 33134
JPM MANAGEMENT GROUP LLC Authorized Representative -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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