Entity Name: | SOOPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOOPLIES 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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000020045 |
FEI/EIN Number |
208504833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3634 NW 2ND AVENUE, MIAMI, FL, 33127, US |
Mail Address: | 3634 NW 2ND AVENUE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS VERONICA | Managing Member | 3634 NW 2nd Ave, Miami, FL, 33127 |
ROJAS VALENTINA | Managing Member | 3634 NW 2nd Ave, Miami, FL, 33127 |
ROJAS BALESTRINI VALENTINA | Agent | 3634 NW 2nd Ave, Miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 3634 NW 2nd Ave, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | ROJAS BALESTRINI, VALENTINA | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 3634 NW 2ND AVENUE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 3634 NW 2ND AVENUE, MIAMI, FL 33127 | - |
LC AMENDMENT | 2014-01-10 | - | - |
REINSTATEMENT | 2013-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000197256 | TERMINATED | 1000000209313 | DADE | 2011-03-25 | 2021-03-30 | $ 1,272.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-17 |
LC Amendment | 2014-02-07 |
LC Amendment | 2014-01-10 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-02 |
LC Amendment | 2013-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State