Search icon

SOSA TRADING INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SOSA TRADING INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOSA TRADING INTERNATIONAL 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000118006
FEI/EIN Number 27-3552513

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

Address: 11081 SW 64th Ave, Ocala, FL, 34476, US
Mail Address: 11081 SW 64th Ave, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Belinda Managing Member 19620 Belview Drive, Cutler Bay, FL, 33157
SOSA RONALD Agent 233 SW 3RD ST STE 9, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093329 TICKING MACHINES EXPIRED 2012-10-15 2017-12-31 - 1200 BRICKELL BAY DRIVE #4021, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 11081 SW 64th Ave, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2020-07-31 11081 SW 64th Ave, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2020-07-31 SOSA, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 233 SW 3RD ST STE 9, Ocala, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779268 TERMINATED 1000000727793 MARION 2016-11-23 2036-12-08 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State