Search icon

SOSA AUTO SERVICENTER INC. - Florida Company Profile

Company Details

Entity Name: SOSA AUTO SERVICENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOSA AUTO SERVICENTER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Jan 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K10771
FEI/EIN Number 650020509

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

Address: 14245 W DIXIE HWY, NORTH MIAMI, FL, 33161
Mail Address: 14245 W DIXIE HWY, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO ANGELO President 1000 VENETIAN WAY #302, MIAMI BCH, FL
ROMANO ANGELO Agent 1000 VENETIAN WAY, MIAMI BCH, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 14245 W DIXIE HWY, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2002-04-23 14245 W DIXIE HWY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1995-08-11 ROMANO, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 1995-08-11 1000 VENETIAN WAY, APT 302, MIAMI BCH, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State