Search icon

SOBE BAGELCO, LLC

Company Details

Entity Name: SOBE BAGELCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jul 2021 (4 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: L21000320660
FEI/EIN Number 87-1638632
Address: 1637 SW 8TH STREET, SUITE 200, MIAMI, FL 33135
Mail Address: 1637 SW 8TH STREET, SUITE 200, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER, WILLIAM O Agent 1637 SW 8TH STREET, SUITE 200, MIAMI, FL 33135

Manager

Name Role
MARUVLR LLC Manager
RP9SA LLC Manager

Member

Name Role
BAGELCO HOLDINGS, LLC Member

Authorized representative

Name Role Address
Pinilla II, Martin Authorized representative 1637 SW 8TH STREET, SUITE 200 MIAMI, FL 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161420 TOASTED BAGELRY & DELI ACTIVE 2021-12-06 2026-12-31 No data 1637 SW 8TH STREET, SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2021-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000503922 TERMINATED 1000000935597 DADE 2022-10-25 2042-11-02 $ 5,359.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000439036 TERMINATED 1000000933481 DADE 2022-09-08 2042-09-14 $ 9,037.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Amendment 2021-11-04
Florida Limited Liability 2021-07-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State