Search icon

SOAME INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

SOAME INTERNATIONAL, 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: 09 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2004 (21 years ago)
Document Number: 639158
FEI/EIN Number 591950506

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

Address: 1276 nw 3 st, miami, FL, 33125, US
Mail Address: 1276 nw 3 st, miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE A President 1276 N W 3 ST, MIAMI, FL, 33125
CRUZ LOURDES Treasurer 15103 TATENSHALL RD, S W RANCHES, FL, 33331
FERNANDEZ JOSE A Agent 1276 N W 3 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 1276 nw 3 st, miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2017-02-08 1276 nw 3 st, miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1276 N W 3 ST, MIAMI, FL 33125 -
REINSTATEMENT 2004-05-25 - -
REGISTERED AGENT NAME CHANGED 2004-05-25 FERNANDEZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State