Entity Name: | PALACIO SOBE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALACIO 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. |
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: | 26 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | L16000081488 |
FEI/EIN Number |
81-4322741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 nw 41st avenue, MIAMI, FL, 33126, US |
Mail Address: | 20 nw 41st avenue, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOLF ASHLEY | Manager | 20 nw 41st avenue, MIAMI, FL, 33126 |
WOOLF ASHLEY | Agent | 20 nw 41st avenue, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062500 | EL PALACIO DE LOS JUGOS | EXPIRED | 2018-05-25 | 2023-12-31 | - | 330 SW 27TH AVENUE # 505, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 20 nw 41st avenue, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 20 nw 41st avenue, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 20 nw 41st avenue, MIAMI, FL 33126 | - |
LC AMENDMENT | 2017-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-24 | WOOLF, ASHLEY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-09 |
LC Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-26 |
Florida Limited Liability | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3985517405 | 2020-05-08 | 0455 | PPP | 555 Jefferson Avenue, Miami Beach, FL, 33139-6302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State