Search icon

SOFTWARELAND, INC.

Company Details

Entity Name: SOFTWARELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 1981 (43 years ago)
Document Number: 421966
FEI/EIN Number 59-1460949
Address: 7749 SW 102nd PL, MIAMI, FL 33173
Mail Address: 7749 SW 102nd PL, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABANAS, ANA Agent 7749 SW 102nd PL, MIAMI, FL 33173

Secretary

Name Role Address
RIBAS, ALICIA M Secretary 7749 SW 102nd PL, MIAMI, FL 33173

Treasurer

Name Role Address
RIBAS, ALICIA M Treasurer 7749 SW 102nd PL, MIAMI, FL 33173

President

Name Role Address
CABANAS, ANA President 7749 SW 102nd PL, MIAMI, FL 33173

Chairman

Name Role Address
CABANAS, ANA Chairman 7749 SW 102nd PL, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 7749 SW 102nd PL, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2020-02-02 7749 SW 102nd PL, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 7749 SW 102nd PL, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 1994-02-08 CABANAS, ANA No data
NAME CHANGE AMENDMENT 1981-10-08 SOFTWARELAND, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000041432 ACTIVE 1000000977102 DADE 2024-01-11 2044-01-17 $ 1,932.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State