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. |
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 |
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 |
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 |
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 | - |
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