Search icon

SOTOZ ENTERPRISES LLC - Florida Company Profile

Company Details

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

SOTOZ ENTERPRISES 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L13000054051
FEI/EIN Number 46-2519880

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

Address: 1917 Dewey St, Hollywood, FL, 33020, US
Mail Address: 1917 Dewey St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIZALES KARINA Managing Member 1917 DEWEY ST, HOLLYWOOD, FL, 33020
Canizales Karina Agent 1917 Dewey Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 1917 Dewey Street, Hollywood, FL 33020 -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-24 1917 Dewey St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 1917 Dewey St, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Canizales, Karina -
LC AMENDMENT 2013-05-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-30
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State