Search icon

SBC REALTY INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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