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. |
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 |
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 |
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 | - |
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