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. |
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 |
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 |
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 | - |
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