Search icon

INVERSIONES SOFIA, LLC - Florida Company Profile

Company Details

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

INVERSIONES SOFIA, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 16 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L09000106202
FEI/EIN Number 460523808

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

Address: 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325, US
Mail Address: 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS ESCALANTE CARMEN E Authorized Member 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325
ROA VIVAS LUIS E Authorized Member 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325
SALAS DE SILVA MARIELA C Authorized Member 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325
ROA VIVAS LUIS E Agent 281 WEST ROYAL COVE CIRCLE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000042769. CONVERSION NUMBER 300000240893
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 281 WEST ROYAL COVE CIRCLE, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 281 WEST ROYAL COVE CIRCLE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-06-08 281 WEST ROYAL COVE CIRCLE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2020-06-08 ROA VIVAS, LUIS E -
LC DISSOCIATION MEM 2018-03-29 - -
LC AMENDMENT 2012-06-06 - -
LC AMENDMENT 2010-09-07 - -
LC AMENDMENT 2009-11-12 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
CORLCDSMEM 2018-03-29
Reg. Agent Resignation 2018-03-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State