Search icon

SOJO ASSET GROUP, LLC

Company Details

Entity Name: SOJO ASSET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: L15000141678
FEI/EIN Number 37-1796198
Mail Address: 9397 CARRINGTON AVE, PARKLAND, FL, 33076, US
Address: 250 NE 25th St, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PN97ZQ864BIE97 L15000141678 US-FL GENERAL ACTIVE 2015-08-19

Addresses

Legal c/o Ruiz, Humberto E, 2385 NW Executive Center Drive, Suite 100, Boca Raton, US-FL, US, 33431
Headquarters 12000 Biscayne Blvd., Suite 221, North Miami, US-FL, US, 33181

Registration details

Registration Date 2018-02-23
Last Update 2023-12-04
Status ISSUED
Next Renewal 2024-12-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000141678

Agent

Name Role Address
Ruiz Humberto E Agent 2385 NW Executive Center Drive, Boca Raton, FL, 33431

Manager

Name Role Address
Mode Orlando Manager 2385 NW Executive Center Drive, Boca Raton, FL, 33431
Di Arcangelo Pietro Manager 2385 NW Executive Center Drive, Boca Raton, FL, 33431
MODE BIDETTA NICOLINO Manager 6332 NW 104 Path, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 250 NE 25th St, Suite 203, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-03-24 250 NE 25th St, Suite 203, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Ruiz, Humberto E No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 No data
LC AMENDMENT 2015-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-07
LC Amendment 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State