Search icon

SOFIE PHARMA, INC. - Florida Company Profile

Company Details

Entity Name: SOFIE PHARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: F00000002642
FEI/EIN Number 541803305

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

Address: 21000 ATLANTIC BOULEVARD, SUITE # 730, DULLES, VA, 20166, US
Mail Address: 21000 ATLANTIC BOULEVARD, SUITE # 730, DULLES, VA, 20166, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
PHELPS PATRICK Chief Executive Officer 21000 Atlantic Blvd, Dulles, VA, 20166
CZERNIN PHILIPP CRO 21000 Atlantic Blvd, Dulles, VA, 20166
Patel Kunj Director 21000 ATLANTIC BOULEVARD, DULLES, VA, 20166
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006511 SOFIE ACTIVE 2025-01-15 2030-12-31 - 14324-28 COMMERCE WAY, MIAMI-LAKES, FL, 33016
G18000057939 SOFIE ACTIVE 2018-05-11 2028-12-31 - 136 COMMERCE WAY, SANFORD, FL, 32771
G16000014318 ZEVACOR EXPIRED 2016-02-09 2021-12-31 - 21000 ATLANTIC BLVD,SUITE 730, DULLES, VA, 20166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2018-05-17 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2018-01-31 SOFIE PHARMA, INC. -
NAME CHANGE AMENDMENT 2016-01-26 ZEVACOR PHARMA, INC. -
CHANGE OF MAILING ADDRESS 2011-02-08 21000 ATLANTIC BOULEVARD, SUITE # 730, DULLES, VA 20166 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 21000 ATLANTIC BOULEVARD, SUITE # 730, DULLES, VA 20166 -
NAME CHANGE AMENDMENT 2006-06-16 IBA MOLECULAR NORTH AMERICA, INC. -
REINSTATEMENT 2001-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
Reinstatement 2018-10-04
Reg. Agent Change 2018-05-17
Name Change 2018-01-31
ANNUAL REPORT 2017-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State