Search icon

SOY GAROTA, INC. - Florida Company Profile

Company Details

Entity Name: SOY GAROTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F17000004483
FEI/EIN Number 463591977

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

Address: DOLPHIN MALL, LOCAL 162, 11401 NW 12TH STREET, MIAMI, FL, 33172, US
Mail Address: 942 E 12TH STREET, LOS ANGELES, CA, 90021, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GUERRERO ALEJANDRO Chairman 772 AMERICANA WAY, UNIT M351, GLENDALE, CA, 91210
GUERRERO CAROLINA Director 772 AMERICANA WAY, UNIT M351, GLENDALE, CA, 91210
GUERRERO ALEJANDRO Agent 11401 NW 12TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 GUERRERO, ALEJANDRO -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000455752 ACTIVE 1000000899897 DADE 2021-09-01 2041-09-08 $ 34,517.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000455760 TERMINATED 1000000899898 DADE 2021-09-01 2041-09-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J20000095535 ACTIVE 1000000859269 DADE 2020-02-06 2040-02-12 $ 22,781.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-11
Foreign Profit 2017-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State