Search icon

SOFRITTO, LLC - Florida Company Profile

Company Details

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

SOFRITTO, 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000101620
FEI/EIN Number 263618649

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

Address: 8108 SW 157 PLACE, MIAMI, FL, 33193
Mail Address: 8108 SW 157 PLACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA KATHLEEN Manager 8108 SW 157 PLACE, MIAMI, FL, 33193
GONZALEZ ROLANDO Manager 8108 SW 157 PLACE, MIAMI, FL, 33193
GONZALEZ ROLANDO Agent 8108 SW 157 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 GONZALEZ, ROLANDO -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-24 8108 SW 157 PLACE, MIAMI, FL 33193 -
REINSTATEMENT 2013-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 8108 SW 157 PLACE, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-08-29 - -
CHANGE OF MAILING ADDRESS 2013-08-29 8108 SW 157 PLACE, MIAMI, FL 33193 -
REINSTATEMENT 2012-02-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-18
Reinstatement 2013-10-24
Admin. Diss. for Reg. Agent 2013-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State