Entity Name: | SEARCH OFFICE SPACE (SOS)NORTH AMERICA, 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: | 25 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2017 (8 years ago) |
Document Number: | F15000004266 |
FEI/EIN Number |
26-2008347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
Mail Address: | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SMITH RICHARD | Director | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
SMITH RICHARD | President | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
BECK LAURENCE | Director | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
BECK LAURENCE | Secretary | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
SOFFER DANIEL | Vice President | 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
MIRABEL CLAUDE USA, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094132 | OFFICE FREEDOM | ACTIVE | 2016-08-29 | 2026-12-31 | - | 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | MIRABEL CLAUDE USA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2017-01-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2017-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State