Entity Name: | SBC REALTY INTERNATIONAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBC REALTY INTERNATIONAL 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: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000099961 |
FEI/EIN Number |
47-1614755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JAIRO | Manager | 1680 Michigan Avenue, MIAMI BEACH, FL, 33139 |
WIENER MARLYN J | Agent | 6111 BROKEN SOUND PKWY NW STE 330, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | WIENER, MARLYN J | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-01 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-02-01 | 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-14 | 6111 BROKEN SOUND PKWY NW STE 330, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2014-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-01 |
LC Amendment | 2014-07-14 |
Florida Limited Liability | 2014-06-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State