Search icon

SOOPLIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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