Search icon

SOARING BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: SOARING BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOARING BRANDS, 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: 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: 03 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000092196
FEI/EIN Number 46-1057618

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

Address: 777 BRICKELL AVE STE 500-3338, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE STE 500-3338, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAY HUNT RUSSELL PLLC Agent -
ALTRUHOLDINGS LLC Manager 201 E 5TH ST STE 200, SHERIDAN, WY, 82801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113998 EASY TEXT MARKETING EXPIRED 2019-10-21 2024-12-31 - 777 BRICKELL AVE 500-3338, MIAMI, FL, 33131
G19000079673 CLIING EXPIRED 2019-07-25 2024-12-31 - 777 BRICKELL AVENUE 500-3338, MIAMI, FL, 33131
G19000050618 ROCKETCARDS EXPIRED 2019-04-24 2024-12-31 - 777 BRICKELL AVE STE 500-3338, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 777 BRICKELL AVE STE 500-3338, MIAMI, FL 33131 -
LC NAME CHANGE 2019-07-15 SOARING BRANDS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-04
LC Name Change 2019-07-15
Florida Limited Liability 2019-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State