Entity Name: | SOFFER ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOFFER ORLANDO, 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: | 14 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Aug 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L09000088652 |
FEI/EIN Number |
271821254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL, 33180, US |
Mail Address: | 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFFER JACQUELYN R | Auth | 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
ROMINE MARIO A | Auth | 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
MERALI ALY-KHAN | Secretary | 19501 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 19501 BISCAYNE BOULEVARD, SUITE 400, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-08-23 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State