Entity Name: | SOBE VACATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBE VACATION 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: | 04 Apr 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Dec 2003 (21 years ago) |
Document Number: | P96000030942 |
FEI/EIN Number |
650657851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 SW 72TH STREET,, SUITE 273, MIAMI, FL, 33155, US |
Mail Address: | 13825 FAREHAM ROAD, ODESSA, FL, 33556, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUKNICKA GIZELE | President | 13825 FAREHAM ROAD, ODESSA, FL, 33556 |
MUKNICKA GIZELE | Agent | 13825 FAREHAM ROAD, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-12 | 9425 SW 72TH STREET,, SUITE 273, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 13825 FAREHAM ROAD, ODESSA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-05 | 9425 SW 72TH STREET,, SUITE 273, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2003-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-24 | MUKNICKA, GIZELE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State