Search icon

SOMI, INC. - Florida Company Profile

Company Details

Entity Name: SOMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMI, 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: 27 Apr 1976 (49 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 495165
FEI/EIN Number 591671621

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

Address: 1581 BRICKELL AVE, 1201, MIAMI, FL, 33129
Mail Address: 1581 BRICKELL AVE, 1201, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SONIA Treasurer 1581 BRICKELL AVE, APT. 606, MIAMI, FL, 33129
AGUIAR ALBERTO M Agent 6500 COWPEN ROAD, MIAMI LAKES, FL, 33014
RODRIGUEZ, CARLOS J. Chief Executive Officer 1581 BRICKELL AVE., #1201, MIAMI, FL, 33129
RODRIGUEZ, CARLOS J. Director 1581 BRICKELL AVE., #1201, MIAMI, FL, 33129
RODRIGUEZ, JUANA D. DE Secretary 1581 BRICKELL AVE., #1201, MIAMI, FL, 33129
RODRIGUEZ, JUANA D. DE Treasurer 1581 BRICKELL AVE., #1201, MIAMI, FL, 33129
RODRIGUEZ, JUANA D. DE Director 1581 BRICKELL AVE., #1201, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6500 COWPEN ROAD, SUITE202, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-04-26 AGUIAR, ALBERTO M -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1581 BRICKELL AVE, 1201, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2007-04-18 1581 BRICKELL AVE, 1201, MIAMI, FL 33129 -
EVENT CONVERTED TO NOTES 1983-06-15 - -
EVENT CONVERTED TO NOTES 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-21
Amendment 2016-09-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State