Search icon

SOCHI LLC - Florida Company Profile

Company Details

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

SOCHI 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000026648
FEI/EIN Number NOT APPLICABLE

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

Address: 4300 PEMBROKE RD., WEST PARK, FL, 33021, US
Mail Address: 20185 E. COUNTRY CLUB DR, #404, MIAMI, FL, 33180
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO EKATERINA Managing Member 20185 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
NIKOLAI GROUCHITCHEV LIVING TRUST 2-15-201 Managing Member 2939 fran mar dr., gainesville, GA, 30506
CORDERO EKATERINA Agent 20185 E. COUNTRY CLUB DR., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-09 CORDERO, EKATERINA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 4300 PEMBROKE RD., WEST PARK, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-02-10 4300 PEMBROKE RD., WEST PARK, FL 33021 -
LC AMENDMENT 2010-06-03 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State