Entity Name: | SOBE FASHIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBE FASHIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 May 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000049298 |
FEI/EIN Number |
651104865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 N SHORE DRIVE, MIAMI BEACH, FL, 33141 |
Mail Address: | 1040 N SHORE DRIVE, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ OMAR | President | 1040 N. SHORE DRIVE, MIAMI BEACH, FL, 33141 |
MARTINEZ OMAR | Director | 1040 N. SHORE DRIVE, MIAMI BEACH, FL, 33141 |
ACCOUNTING DEPT OF THE SE INC | Agent | 2400 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-09 | ACCOUNTING DEPT OF THE SE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-09 | 2400 W CYPRESS CREEK RD, 210, FT LAUDERDALE, FL 33309 | - |
CANCEL ADM DISS/REV | 2006-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000161128 | TERMINATED | 1000000254288 | DADE | 2012-02-28 | 2032-03-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J06000138565 | LAPSED | 2006-SC-1462-O | ORANGE COUNTY | 2006-06-13 | 2011-06-26 | $4,061.67 | DADE PAPER & BAG, CO., 9601 NORTH WEST 112TH AVENUE, P.O. BOX 523666, MIAMI, FLORIDA 33152 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-09-09 |
REINSTATEMENT | 2006-10-30 |
ANNUAL REPORT | 2005-06-06 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-05-29 |
Domestic Profit | 2001-05-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State