Search icon

SOBE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOBE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOBE DISTRIBUTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jan 2009 (16 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P09000002282
FEI/EIN Number N/A

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

Address: 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139
Mail Address: 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIMENTO, FEDERICA Agent 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139
CHIMENTO, FEDERICA President 1000 FIFTH STREET UNIT 403, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
NAME CHANGE AMENDMENT 2010-10-25 SOBE DISTRIBUTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-01-12 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 1000 FIFTH STREET, 403, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State