Search icon

SOTA GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: SOTA GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOTA GENERAL CONTRACTORS, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000109352
FEI/EIN Number 562542602

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

Address: 8851 SW 172 AVENUE APT 213, MIAMI, FL, 33196, US
Mail Address: 8851 SW 172 AVENUE APT 213, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO RICARDO Managing Member 8851 SW 172 AVENUE, MIAMI, FL, 33196
OJEDA PATRICIA Managing Member 8851 SW 172 AVENUE, MIAMI, FL, 33196
ARTOLA LUIS Manager 8851 SW 172 AVENUE, MIAMI, FL, 33196
ARTOLA LUIS Agent 8851 SW 172 AVENUE APT 213, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8851 SW 172 AVENUE APT 213, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-30 8851 SW 172 AVENUE APT 213, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8851 SW 172 AVENUE APT 213, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2017-09-08 ARTOLA, LUIS -
LC AMENDMENT AND NAME CHANGE 2017-06-08 SOTA GENERAL CONTRACTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
LC Amendment and Name Change 2017-06-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State