Search icon

SOFDAN BUSINESS & PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: SOFDAN BUSINESS & PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFDAN BUSINESS & PROPERTY 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: 22 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L14000193847
FEI/EIN Number 47-4386709

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

Address: 7841 NW 107 COURT, DORAL, FL, 33178, US
Mail Address: 7841 NW 107 COURT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANOJA MANUEL Manager 7841 NW 107 COURT, DORAL, FL, 33178
Sanoja Manuel Agent 7841 NW 107 Court, Doral, FL, 33178
GOMEZ ANDRES Manager 7841 NW 107 Court, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 10825 NW 33rd St, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 10825 NW 33rd St, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 10825 NW 33rd St, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 7841 NW 107 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-14 7841 NW 107 COURT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 7841 NW 107 Court, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-18 Sanoja, Manuel -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State