Entity Name: | SOKA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOKA CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2020 (5 years ago) |
Document Number: | L10000112121 |
FEI/EIN Number |
273774616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5860 SW 118TH STREET, CORAL GABLES, FL, 33156, US |
Mail Address: | 5860 Sw 118th STREET, CORAL GABLES, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRABAO SINUHE | Manager | 5860 MAGNOLIA LANE, CORAL GABLES, FL, 33156 |
CABELLO ALEJANDRO | Manager | 5860 SW 118TH STREET, CORAL GABLES, FL, 33156 |
ESTRABAO SINUHE | Agent | 5860 SW 118TH STREET, CORAL GABLES, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 5860 SW 118TH STREET, CORAL GABLES, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 5860 SW 118TH STREET, CORAL GABLES, FL 33156 | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 7900 Camino circle, Apto 101, Miami, FL 33143 | - |
REINSTATEMENT | 2018-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | ESTRABAO, SINUHE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-03-31 |
REINSTATEMENT | 2016-02-01 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State