Entity Name: | SOFIA MICHAEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOFIA MICHAEL, 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: | 20 Dec 2011 (13 years ago) |
Date of dissolution: | 21 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | L11000142234 |
FEI/EIN Number |
80-0886453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S. PINE ISLAND RD, PLANTATION, FL, 33324, US |
Mail Address: | 150 S. PINE ISLAND RD, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRINGER DENICE S | Owne | 1290 Weston Road, Weston, FL, 33326 |
STRINGER DENICE S | Agent | 1290 Weston Road, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007403 | DENICE SIMOES, LLC | EXPIRED | 2013-01-22 | 2018-12-31 | - | 1575 N PARK DRIVE, SUITE 100, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-14 | 150 S. PINE ISLAND RD, SUITE 300, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-14 | 150 S. PINE ISLAND RD, SUITE 300, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1290 Weston Road, Suite 214, Weston, FL 33326 | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | STRINGER, DENICE S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-25 | SOFIA MICHAEL, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-01 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State