Search icon

SOPHAZ TAX & ACCOUNTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOPHAZ TAX & ACCOUNTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOPHAZ TAX & ACCOUNTING SERVICES 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: 30 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L20000228644
FEI/EIN Number 85-2464161

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

Address: 12397 S ORANGE BLOSSON TRAIL STE21 PMB1055, ORLANDO, FL, 32837
Mail Address: 12397 S Orange Blossom Trail, Suite 21, PMB 1055, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ-ROMERO HAZEL L Auth 11940 Reedy Creek Dr Apt 102, ORLANDO, FL, 32836
VASQUEZ-ROMERO HAZEL L Agent 12397 S ORANGE BLOSSON TRAIL STE21 PMB1055, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-07 12397 S ORANGE BLOSSON TRAIL STE21 PMB1055, ORLANDO, FL 32837 -
LC AMENDMENT AND NAME CHANGE 2024-05-17 SOPHAZ TAX & ACCOUNTING SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 12397 S ORANGE BLOSSON TRAIL STE21 PMB1055, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 12397 S ORANGE BLOSSON TRAIL STE21 PMB1055, ORLANDO, FL 32837 -
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2022-12-06 VASQUEZ-ROMERO, HAZEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2024-05-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-03-05
Florida Limited Liability 2020-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State