Entity Name: | SOFTKITT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOFTKITT, L.L.C. 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: | 05 May 2011 (14 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: | L11000053761 |
FEI/EIN Number |
364715746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1110 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGIERI HORACIO V | Authorized Member | 1110 Brickell Avenue, Miami, FL, 33131 |
GORBEA LAURA M | Authorized Member | 1110 Brickell Avenue, Miami, FL, 33131 |
FINANCIAL SOLUTIONS MSC, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 1110 Brickell Avenue, Suite No 701, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 1110 Brickell Avenue, Suite No 701, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 1110 Brickell Avenue, Suite No 701, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Financial Solutions MSC Corp | - |
LC AMENDMENT | 2017-10-23 | - | - |
LC AMENDMENT | 2014-11-06 | - | - |
LC AMENDMENT | 2014-07-17 | - | - |
LC AMENDMENT | 2013-11-04 | - | - |
LC AMENDMENT | 2013-03-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-10-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State