Search icon

CAPRI OF SOBE, LLC - Florida Company Profile

Company Details

Entity Name: CAPRI OF SOBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPRI OF SOBE, 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000187219
FEI/EIN Number APPLIED FOR

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

Address: 1445 16th St, Miami Beach, FL, 33139, US
Mail Address: 1445 16th St, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURDUE TECHNOLOGIES LTD. Manager 24 DE CASTRO STREET WICKHAMS CAY 1 ROAD, TOWN TORTOLA BRITISH VIRGIN, XX, ISLANDS
Tanca Ana Mgr 1445 16th St, Miami Beach, FL, 33139
ADVISOR LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1445 16th St, 1205, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1445 16th St, 1205, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-01-20 1445 16th St, 1205, Miami Beach, FL 33139 -
REINSTATEMENT 2019-09-16 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 advisor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-11-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State