Search icon

SOTO/WEST LAKE, LLC - Florida Company Profile

Company Details

Entity Name: SOTO/WEST LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOTO/WEST LAKE, 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: 05 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Nov 2004 (20 years ago)
Document Number: L03000016084
FEI/EIN Number 743090561

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

Address: 1555 N Treasure Dr, North Bay Village, FL, 33141, US
Mail Address: 1555 N Treasure Dr, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON EMILIA M President 7370 SW 170 TERRACE, PALMETTO BAY, FL, 33157
SOTO LOURDES Secretary 7820 MIAMI VIEW DRIVE, North Bay Village, FL, 33141
SOTO RAFAEL ADr. Agent 1555 N Treasure Dr, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-16 SOTO, RAFAEL A, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 1555 N Treasure Dr, 407, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1555 N Treasure Dr, 407, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-04-14 1555 N Treasure Dr, 407, North Bay Village, FL 33141 -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State