Search icon

SOPRA GROUP LLC - Florida Company Profile

Company Details

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

SOPRA GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L13000039954
FEI/EIN Number 46-4695907

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

Address: 32 SE 2ND AVENUE., #608, DELRAY BEACH, FL, 33444, US
Mail Address: 32 SE 2ND AVENUE., #608, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISESI GIUSEPPE President 32 SE 2ND AVENUE., #608, DELRAY BEACH, FL, 33444
CHISESI GIUSEPPE Agent 32 SE 2nd Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 32 SE 2nd Avenue, 608, Delray Beach, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-26 32 SE 2ND AVENUE., #608, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 32 SE 2ND AVENUE., #608, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-10-30 CHISESI, GIUSEPPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377244 TERMINATED 1000000748371 CHARLOTTE 2017-06-26 2037-06-28 $ 7,914.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-10-23
REINSTATEMENT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State