Search icon

SOTW LLC - Florida Company Profile

Company Details

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

SOTW 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 28 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L13000037921
FEI/EIN Number 46-2274484

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

Address: 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131, US
Mail Address: 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIAS CORINNA Managing Member 200 BISCAYNE BLVD WAY, MIAMI, FL, 33131
Dubrow Duker & Associates, PA Agent 5401 N. University Drive, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035519 CORINNA SAIAS EXPIRED 2013-04-12 2018-12-31 - 200 BISCAYNE BOULEVARD WAY, APT. 5301, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 200 BISCAYNE BLVD WAY, SUITE 5301, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-10 200 BISCAYNE BLVD WAY, SUITE 5301, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 5401 N. University Drive, Ste. 204, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Dubrow Duker & Associates, PA -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-04-23
Florida Limited Liability 2013-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State