Entity Name: | SOJA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOJA, 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: | 03 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000038994 |
FEI/EIN Number |
201056291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MICHAEL MAZZOLA, 278 ROUTE 202, SOMERS, NY, 10589 |
Mail Address: | C/O MICHAEL MAZZOLA, 278 ROUTE 202, SOMERS, NY, 10589 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPINACCI NICHOLAS | Managing Member | PO BOX 265, BALDWIN PLACE, NY, 10505 |
MAZZOLA MICHAEL J | Managing Member | 278 ROUTE 202, SOMERS, NY, 10589 |
STAGLIANO ANTHONY | Managing Member | 29 CHEYENNE CRT, PALM COAST, FL, 32137 |
CHIUMENTO MICHAEL D | Agent | 145 CITY PLACE, PALM COAST, FL, 32164 |
THE KRISTI A CHIUMENTO REVOCABLE TRUST | Managing Member | 145 CITY PLACE, PALM COAST, FL, 32164 |
BHPI CORP. | Managing Member | 2344 QUAKER CHURCH ROAD, YORKTOWN, NY, 10598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 145 CITY PLACE, SUITE 301, PALM COAST, FL 32164 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | C/O MICHAEL MAZZOLA, 278 ROUTE 202, SOMERS, NY 10589 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | C/O MICHAEL MAZZOLA, 278 ROUTE 202, SOMERS, NY 10589 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State