Search icon

SOBE KITCHENS, INC. - Florida Company Profile

Company Details

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

SOBE KITCHENS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: P04000104139
FEI/EIN Number 134283892

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

Address: 7640 NW 25th Street, MIAMI, FL, 33122, US
Mail Address: 7640 NW 25th Street, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPACK TZVI President 7640 NW 25th Street, MIAMI, FL, 33122
POPACK TZVI Agent 7640 NW 25th Street, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900282 KITCHENS ON CLEARANCE ACTIVE 2008-07-30 2028-12-31 - 6061 COLLINS AVE, 4A, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 7640 NW 25th Street, 102, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-07 7640 NW 25th Street, 102, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 7640 NW 25th Street, 102, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000894494 TERMINATED 1000000396176 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000142583 TERMINATED 1000000205931 DADE 2011-03-01 2031-03-09 $ 590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000980182 TERMINATED 1000000188588 DADE 2010-09-21 2030-10-13 $ 4,274.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
TZVI "STEVE" POPACK and SOBE KITCHENS, INC. VS NICOLE FLOYD 4D2020-1807 2020-08-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003605

Parties

Name SOBE KITCHENS, INC.
Role Appellant
Status Active
Name Tzvi Steve Popack
Role Appellant
Status Active
Representations Jonathan A. Heller
Name Nicole Floyd
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition is treated as seeking a writ of mandamus. The petition is granted. Petitioner has shown that the trial court has a clear ministerial duty to dismiss plaintiff’s action for lack of prosecution under Florida Rule of Civil Procedure 1.420(e). Lesinski v. S. Florida Water Mgmt. Dist., 226 So. 3d 964, 967 (Fla. 4th DCA 2017) (agreeing with CPI Mfg. Co. v. Industrias St. Jack's, S.A. De C.V., 870 So. 2d 89 (Fla. 3d DCA 2003), and holding that a mandatory dismissal under the rule cannot be vacated based on excusable neglect under rule 1.540).CIKLIN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-11-24
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-11-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tzvi Steve Popack
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Nicole Floyd
Docket Date 2020-11-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent’s October 30, 2020 unsolicited response to the petition is stricken. Within ten (10) days of this order, respondent shall file a response to the petition and show cause why the relief requested should not be granted. Respondent shall further address why the petition should not be treated as seeking a writ of mandamus to compel the trial court to comply with its mandatory duty to dismiss the underlying action under Florida Rule of Civil Procedure 1.420(e). See Lesinski v. S. Florida Water Mgmt. Dist., 226 So. 3d 964, 967 (Fla. 4th DCA 2017); CPI Mfg. Co. v. Industrias St. Jack's, S.A. De C.V., 870 So.2d 89 (Fla. 3d DCA 2003) (recognizing that the duty to dismiss under rule 1.420(e) is mandatory and the trial court has no discretion when dismissal is required by the plain terms of the rule). Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2020-10-30
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Nicole Floyd
Docket Date 2020-10-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Tzvi Steve Popack
Docket Date 2020-10-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Tzvi Steve Popack
Docket Date 2020-10-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Tzvi Steve Popack
Docket Date 2020-09-29
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of the August 21, 2020 jurisdictional brief, it is ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED
On Behalf Of Tzvi Steve Popack
Docket Date 2020-08-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Tzvi Steve Popack
Docket Date 2020-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tzvi Steve Popack
Docket Date 2020-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the order on appeal is an appealable nonfinal order under Florida Rule of Appellate Procedure 9.130; further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tzvi Steve Popack
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tzvi Steve Popack
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4213678310 2021-01-23 0455 PPS 7640 NW 25th St, Miami, FL, 33122-1715
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35610
Loan Approval Amount (current) 35610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1715
Project Congressional District FL-26
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35847.07
Forgiveness Paid Date 2021-09-24
5202777308 2020-04-30 0455 PPP 7640 NW 25th Street, Miami, FL, 33122
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35610
Loan Approval Amount (current) 35610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35976.83
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State