Search icon

SOBE SLICE, INC. - Florida Company Profile

Company Details

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

SOBE SLICE, 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000039726
Address: 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
Mail Address: 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERILLO RICHARD B Director 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
PERILLO RICHARD B President 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
PERILLO RICHARD B Secretary 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
PERILLO RICHARD B Treasurer 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139
PERILLO RICHARD B Agent 1059 COLLINS AVENUE, NUMBER 106, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150294 MOM'S NY PIZZA EXPIRED 2009-08-27 2014-12-31 - 4375 LAKE ROAD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000311313 TERMINATED 1000000154240 DADE 2009-12-23 2030-02-16 $ 748.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State