Search icon

SOBE MICHIGAN INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOBE MICHIGAN INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBE MICHIGAN INVESTMENT, 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: 28 May 2004 (21 years ago)
Date of dissolution: 28 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: P04000085176
FEI/EIN Number 201201736

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

Address: 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ MARIA C President 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134
VELASQUEZ MARIA C Secretary 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134
VELASQUEZ MARIA C Treasurer 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134
VELASQUEZ MARIA C Director 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134
INTERNATIONAL CORPORATE SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-28 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 INTERNATIONAL CORPORATE SERVICE INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
AMENDMENT 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-01-25 2600 S DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001382481 TERMINATED 1000000505208 MIAMI-DADE 2013-09-03 2033-09-12 $ 8,379.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000097155 TERMINATED 1000000332915 MIAMI-DADE 2012-12-12 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-10-17
Amendment 2016-09-19
Amendment 2016-01-25
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2005-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State