Search icon

SOBE VISIONARY CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: SOBE VISIONARY CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOBE VISIONARY CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L19000023709
FEI/EIN Number 37-1921699

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

Address: 2301 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 2301 Collins Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH KATHIA mana 2301 Collins Avenue, MIAMI BEACH, FL, 33139
5 S TRUCKING INC Auth -
STRATTON DOUGLAS D Agent 407 Lincoln Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031771 MATILDAS KITCHEN AT THE STILES ACTIVE 2022-03-10 2027-12-31 - 1120 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G19000074745 TEX MEX HOUSE EXPIRED 2019-07-09 2024-12-31 - 1001 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2301 Collins Avenue, 315, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-30 2301 Collins Avenue, 315, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 407 Lincoln Road, 2a, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-07-12 STRATTON, DOUGLAS D -
LC AMENDMENT 2021-05-27 - -
LC AMENDMENT 2020-12-11 - -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-03-31
LC Amendment 2021-05-27
ANNUAL REPORT 2021-04-09
LC Amendment 2020-12-11
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-10
LC Amendment 2019-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State