Search icon

SO-BE RESERVATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SO-BE RESERVATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SO-BE RESERVATION CENTER, 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: 21 Aug 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000073389
FEI/EIN Number 650859578

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

Address: 13800 SW 8 ST., # 253, MIAMI, FL, 33015
Mail Address: 13800 SW 8 ST., # 253, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA GIRALDO President 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
MESA GIRALDO Director 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
RODRIGUEZ ILIA Vice President 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
RODRIGUEZ ILIA Secretary 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
RODRIGUEZ ILIA Treasurer 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
RODRIGUEZ ILIA Director 3025 INDIAN CREEK DRIVE, #109, MIAMI BEACH, FL, 33140
RODRIQUEZ ILIA Agent 3101 INDIAN CREEK DRIVE., SUITE 300, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-01 13800 SW 8 ST., # 253, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2001-11-01 13800 SW 8 ST., # 253, MIAMI, FL 33015 -
AMENDMENT 2001-11-01 - -
AMENDMENT 2001-07-19 - -
AMENDMENT 1999-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-10 3101 INDIAN CREEK DRIVE., SUITE 300, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1999-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000449516 INACTIVE WITH A SECOND NOTICE FILED 02-9124 CA 01 11 JUD CIR MIAMI-DADE CNTY 2002-10-11 2007-11-12 $20375.38 FINANCIAL PACIFIC LEASING, LLC, 3455 S 344TH WAY, #300, AUBURN, WA 98001
J02000380794 LAPSED 02-1703 CA (10) MIAMI-DADE COUNTY - CIRCUIT CO 2002-08-30 2007-09-23 $32,237.75 CITICORP VENDOR FINANCE INC, ONE INTERNATIONAL BOULEVARD, MAHWAH NJ 07430
J02000335905 LAPSED 02-6609 SP 25 (03) MIAMI-DADE COUNTY COURT 2002-08-15 2007-08-23 $4,451.27 BANK OF AMERICA N A, 100 S CHARLES STREET 3RD FLOOR, BALTIMORE MD 21201

Documents

Name Date
Amendment 2001-11-01
Amendment 2001-07-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-30
Amendment 1999-12-27
REINSTATEMENT 1999-12-10
Domestic Profit 1998-08-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State