Entity Name: | SOBE GLOBAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBE GLOBAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2022 (3 years ago) |
Document Number: | P17000014973 |
FEI/EIN Number |
81-5424746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14800 NW 60TH AVENUE, MIAMI LAKES, FL, 33014, US |
Mail Address: | 14800 NW 60TH AVENUE, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENT NASEEM B | Owner | 14800 NW 60TH AVENUE, MIAMI LAKES, FL, 33014 |
KENT NASEEM B | Agent | 14800 NW 60TH AVENUE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 14800 NW 60TH AVENUE, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 14800 NW 60TH AVENUE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 14800 NW 60TH AVENUE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | KENT, NASEEM BEN | - |
REINSTATEMENT | 2022-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-01-17 |
REINSTATEMENT | 2022-01-13 |
ANNUAL REPORT | 2020-01-30 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-08-06 |
Domestic Profit | 2017-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State