Search icon

SOFI SOLE, LLC - Florida Company Profile

Company Details

Entity Name: SOFI SOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFI SOLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: L08000054058
FEI/EIN Number 830512870

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

Address: 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181, US
Mail Address: 12550 Biscayne Blvd suite 800, c/o International Property Management, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOELZEL CHRISTINA Manager 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181
Schoelzel Christina Agent 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
LC DISSOCIATION MEM 2017-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Schoelzel, Christina -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 12550 Biscayne Blvd suite 800, c/o CMPM LLC, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
CORLCDSMEM 2017-02-27
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State