Search icon

PALACIO SOBE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WOOLF ASHLEY Manager 20 nw 41st avenue, MIAMI, FL, 33126
WOOLF ASHLEY Agent 20 nw 41st avenue, MIAMI, FL, 33126

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2514.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State