Entity Name: | SOBE CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBE CATERING, 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: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | P12000086598 |
FEI/EIN Number |
46-1424829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 Alton Rd., MIAMI BEACH, FL, 33140, US |
Mail Address: | 3921 Alton Rd., MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG LINDA M | President | 3921 Alton Rd., MIAMI BEACH, FL, 33140 |
ROSENBERG LINDA M | Agent | 3921 Alton Rd., MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 3921 Alton Rd., Suite #450, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 3921 Alton Rd., Suite #450, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 3921 Alton Rd., Suite #450, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State