Search icon

SOBE A, INC. - Florida Company Profile

Company Details

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

SOBE A, 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000154981
FEI/EIN Number 208220256

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

Address: 848 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
ARDID INIGO Secretary 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID JOSE Vice President 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID JOSE Treasurer 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID JOSE Assistant Secretary 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID JOSE Director 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID DIEGO Vice President 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
ARDID INIGO President 848 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-05 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 MURAI WALD BIONDO MORENO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-04-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2007-01-12
Domestic Profit 2006-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State