Search icon

SOTCO, LLC - Florida Company Profile

Company Details

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

SOTCO, 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 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000155180
FEI/EIN Number 46-1544284

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

Address: 13278 NW 11th Ter., MIAMI, FL, 33182, US
Mail Address: 13278 NW 11th Ter., MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ENYELBERT J Managing Member 13278 NW 11th Ter., MIAMI, FL, 33182
MEDINA GENNYS R Managing Member 13278 NW 11th Ter., MIAMI, FL, 33182
SOTO COLMENARES IVONNE N Managing Member 13278 NW 11th Ter., MIAMI, FL, 33182
SOTO ENYELBERT J Agent 13278 NW 11th Ter., MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121977 ES BASEBALL ACADEMY EXPIRED 2017-11-06 2022-12-31 - 13278 NW 11TH TER, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 13278 NW 11th Ter., MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2014-04-20 13278 NW 11th Ter., MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 13278 NW 11th Ter., MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State