Entity Name: | SOFI HOME FASHION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOFI HOME FASHION, 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. |
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: | 21 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000047538 |
FEI/EIN Number |
38-3933177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 South Point Drive, MIAMI BEACH, FL, 33139, US |
Mail Address: | 40 South Point Drive, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVIES & GANEM CPA | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
ENGEL SYLVIE | Manager | 145 Jefferson av, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064817 | MAISON 111 BOUTIQUE | EXPIRED | 2016-07-01 | 2021-12-31 | - | 40 SOUTH POINTE DR UNIT 111, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 4000 HOLLYWOOD BLVD, 285-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 40 South Point Drive, #103, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 40 South Point Drive, #103, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | VIVIES & GANEM CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Florida Limited Liability | 2014-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State