Search icon

SOFT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SOFT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFT SOLUTIONS 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: 17 Jun 2008 (17 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: L08000059395
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141
Mail Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRINGTON RICHARD R J Manager 33 TARRAGON DRIVE, BLACK POOL, FY2 OWL UK
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2013-05-13 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2013-05-13 APEX CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
LC RESTATED ARTICLES 2013-05-13 - -
LC AMENDED AND RESTATED ARTICLES 2009-11-30 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State