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