Search icon

SOBE ATTIRE, INC. - Florida Company Profile

Company Details

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

SOBE ATTIRE, 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: 26 Aug 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000059827
FEI/EIN Number 650435437

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

Address: 444 BRICKELL AVENUE, SUITE 51-452, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, SUITE 51-452, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICKSTEIN FRED K Agent FOWLER, WHITE ET AL., MIAMI, FL, 33131
AVERY ALEX President 444 BRICKELL AVE SUITE 51-452, MIAMI, FL
AVERY ALEX Vice President 444 BRICKELL AVE SUITE 51-452, MIAMI, FL
AVERY ALEX Secretary 444 BRICKELL AVE SUITE 51-452, MIAMI, FL
AVERY ALEX Treasurer 444 BRICKELL AVE SUITE 51-452, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-02 444 BRICKELL AVENUE, SUITE 51-452, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 FOWLER, WHITE ET AL., 100 SE 2ND ST., 17TH FL, MIAMI, FL 33131 -
REINSTATEMENT 1998-01-29 - -
REGISTERED AGENT NAME CHANGED 1998-01-29 LICKSTEIN, FRED K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 444 BRICKELL AVENUE, SUITE 51-452, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-01-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-10

Date of last update: 03 May 2025

Sources: Florida Department of State