Search icon

SEARCH OFFICE SPACE (SOS)NORTH AMERICA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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