Search icon

FORMER SB LLC - Florida Company Profile

Company Details

Entity Name: FORMER SB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMER SB 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L15000013402
FEI/EIN Number 38-3977781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11100 SW 74TH CT, MIAMI, FL, 33156, US
Mail Address: 11100 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POBLET GABRIEL E Agent 11100 SW 74TH CT, MIAMI, FL, 33156
POBLET GABRIEL E Manager 11100 SW 74TH CT, MIAMI, FL, 33156
OJAM JUAN C Manager 11100 SW 74TH CT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100799 SNAQUIN EXPIRED 2016-09-14 2021-12-31 - 11100 SW 74TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
LC NAME CHANGE 2017-12-11 FORMER SB LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 11100 SW 74TH CT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-09-14 11100 SW 74TH CT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 11100 SW 74TH CT, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
LC Name Change 2017-12-11
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-10-03
ANNUAL REPORT 2016-09-14
Florida Limited Liability 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State