Search icon

SOPRODI SA, INC

Company Details

Entity Name: SOPRODI SA, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F08000005407
FEI/EIN Number 85-2414006
Address: 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131
Mail Address: 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade

Agent

Name Role Address
AUGUSTO, ZAMORANO Agent 1000 BRICKELL AVE, SUITE 905, MIAMI, FL 33131

Chairman

Name Role Address
BRAVO BARGUETTO, JORGE M Chairman 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

President

Name Role Address
BRAVO BARGUETTO, JORGE M President 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

Vice President

Name Role Address
MAZUELA, RAMON Vice President 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

Director

Name Role Address
BRAVO, JORGE A Director 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131
MAZUELA, RODRIGO F Director 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

Treasurer

Name Role Address
BRAVO, JORGE A Treasurer 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

Secretary

Name Role Address
MAZUELA, RODRIGO F Secretary 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131
ZAMORANO, AUGUSTO Secretary 1000 BRICKELL AVE SUITE 905, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-22 AUGUSTO, ZAMORANO No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1000 BRICKELL AVE, SUITE 905, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-30
Foreign Profit 2008-12-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State