Search icon

SOJO DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SOJO DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOJO DESIGN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: L01000010149
FEI/EIN Number 752951299

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

Mail Address: 3850 Hollywood Blvd #204, Hollywood, FL, 33021, US
Address: C/O SOFIA JOELSSON, 1451 OCEAN DR STE. 204, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sofia Joelsson Manager 1451 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Herman Moskowitz CPA Agent 3850 Hollywood Blvd #204, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 C/O SOFIA JOELSSON, 1451 OCEAN DR STE. 204, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Herman Moskowitz CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 3850 Hollywood Blvd #204, Hollywood, FL 33021 -
AMENDMENT 2003-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-08 C/O SOFIA JOELSSON, 1451 OCEAN DR STE. 204, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838128 TERMINATED 1000000564991 MIAMI-DADE 2013-12-18 2033-12-26 $ 768.80 STATE OF FLORIDA0051194

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State