Search icon

SOFA ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SOFA ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFA ENTERTAINMENT GROUP 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: 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: 23 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000036121
FEI/EIN Number 161684505

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

Address: 6851 Sw 44 St, MIAMI, FL, 33155, US
Mail Address: 6851 Sw 44 St, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ CARLOS Manager 6851 SW 44 st, MIAMI, FL, 33155
TELLEZ CARLOS Agent 6851 SW 44 St, miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056340 SOFA ATM SERVICES EXPIRED 2014-06-10 2019-12-31 - 7770 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 6851 SW 44 St, miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6851 Sw 44 St, Apt# 305, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-04-28 6851 Sw 44 St, Apt# 305, MIAMI, FL 33155 -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-07 TELLEZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000131461 LAPSED 10-31175 CA 04 CIRCUIT COURT IN DADE COUNTY 2010-09-23 2016-03-02 $22,297.79 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2012-11-15
LC Amendment 2011-09-28
ANNUAL REPORT 2011-02-07
CORLCMMRES 2010-12-20
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State