Search icon

SB PRODUCT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SB PRODUCT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Apr 2013 (12 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: M13000002450
FEI/EIN Number 61-1708498

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

Address: 12600 NW 25 Street Suite 100, Suite # 100, Miami, FL, 33182, US
Mail Address: 12600 NW 25 Street Suite 100, Suite # 100, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Albornett Maximo Manager 12600 NW 25 Street Suite 100, Suite # 100, Miami, FL, 33182
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 12600 NW 25 Street Suite 100, Suite # 100, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-02-23 12600 NW 25 Street Suite 100, Suite # 100, Miami, FL 33182 -
LC NAME CHANGE 2014-02-25 SB PRODUCT GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000663118 TERMINATED 1000000681326 LEON 2015-06-05 2035-06-11 $ 5,426.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000708817 TERMINATED 1000000633889 LEON 2014-05-23 2034-05-29 $ 4,918.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2023-03-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State