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. |
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 |
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 |
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 |
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 | - | - |
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