Search icon

SOBE SHOE BOX CORPORATION - Florida Company Profile

Company Details

Entity Name: SOBE SHOE BOX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBE SHOE BOX CORPORATION 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: 31 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000054095
FEI/EIN Number 651108922

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

Address: 1600 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Mail Address: 1600 WASHINGTON AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ JAIME Director 1600 WASHINGTON AVE., MIAMI, FL, 33139
DE LA PAZ JAIME Agent 1600 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1600 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-04-29 1600 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-04-29 DE LA PAZ, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1600 WASHINGTON AVE., MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State