Search icon

SOBE VACATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MUKNICKA GIZELE President 13825 FAREHAM ROAD, ODESSA, FL, 33556
MUKNICKA GIZELE Agent 13825 FAREHAM ROAD, ODESSA, FL, 33556

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15300.00
Total Face Value Of Loan:
44800.00

Date of last update: 01 May 2025

Sources: Florida Department of State