Search icon

SOAMI, LLC

Company Details

Entity Name: SOAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2014 (10 years ago)
Document Number: L14000003342
FEI/EIN Number 463979805
Mail Address: 409 SE 1ST AVE, FLORIDA CITY, FL, 33034
Address: 333 SE 1ST AVE, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GVPI8RWHT60Z97 L14000003342 US-FL GENERAL ACTIVE 2013-12-30

Addresses

Legal C/O PATEL, PREMSARAN A, 409 SE 1ST AVE, FLORIDA CITY, US-FL, US, 33034
Headquarters 333 SE 1st Ave, Florida City, US-FL, US, 33034

Registration details

Registration Date 2019-10-24
Last Update 2023-12-02
Status LAPSED
Next Renewal 2023-12-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000003342

Agent

Name Role Address
PATEL PREMSARAN A Agent 409 SE 1ST AVE, FLORIDA CITY, FL, 33034

Managing Member

Name Role Address
PATEL PREMSARAN A Managing Member 2712 AUGUSTA DR, HOMESTEAD, FL, 33035
PATEL BHARTI P Managing Member 2712 AUGUSTA DR, HOMESTEAD, FL, 33035

Auth

Name Role Address
Patel Amar P Auth 409 SE 1st Ave., Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019614 QUALITY INN,FLORIDA CITY EXPIRED 2014-02-25 2019-12-31 No data 333 SE 1ST AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CONVERSION 2013-12-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000088441. CONVERSION NUMBER 900000137469

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State