Search icon

SOMA INVESTORS LLC - Florida Company Profile

Company Details

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

SOMA INVESTORS 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: 20 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L13000073776
FEI/EIN Number 462816634

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

Address: 3255 FOREST HILL BLVD, STE 103, WEST PALM BEACH, FL, 33406, US
Mail Address: 3255 FOREST HILL BLVD, STE 103, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JACQUELINE President 13628 QUARTER HORSE TRAIL, WELLINGTON, FL, 33414
NUNEZ RAFAEL O Vice President 13628 Quarter Horse Trail, WELLINGTON, FL, 33414
NUNEZ CATALINA Chief Financial Officer 3255 FOREST HILL BLVD STE 103, WEST PALM BEACH, FL, 33406
LAW OFFICE OF TIMOTHY H OLENN Agent 1900 GLADES RD STE 245, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Jacqueline, Florez-Nunez -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3255 FOREST HILL BLVD, STE 103, WEST PALM BEACH, FL 33406 -
LC AMENDMENT 2019-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-06-13 LAW OFFICE OF TIMOTHY H OLENN -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1900 GLADES RD STE 245, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-08
LC Amendment 2019-06-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State