Entity Name: | SOBE SHOE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOBE SHOE COMPANY 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 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000065764 |
FEI/EIN Number |
650937075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 6043 NW 167 ST, HIALEAH, FL, 33015, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOAO R | Vice President | 6043 NW 167 ST, HIALEAH, FL, 33015 |
PEREZ JAYME R | President | 6043 NW 167 ST, HIALEAH, FL, 33015 |
PEREZ JOAO R | Agent | 6043 NW 167 ST, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 609 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 6043 NW 167 ST, A8, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 609 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-10 | PEREZ, JOAO RVP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State