Entity Name: | SOFIA CG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 May 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | M15000003669 |
FEI/EIN Number |
45-1658473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 655 Broad Street, 14th floor, Newark, NJ, 07102, US |
Mail Address: | 655 Broad Street, 14th floor, Newark, NJ, 07102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRISA LHC, LLC | Sole | 655 Broad Street, Newark, NJ, 07102 |
C.T. CORPORATION | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000016125 | SOFIA CORAL GABLES | ACTIVE | 2021-02-02 | 2026-12-31 | - | 2000 SALZEDO STREET, CORAL GABLES, FL, 33134 |
G17000061825 | SOFIA CORAL GABLES | EXPIRED | 2017-06-05 | 2022-12-31 | - | 2000 SALZEDO STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 655 Broad Street, 14th floor, Newark, NJ 07102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 655 Broad Street, 14th floor, Newark, NJ 07102 | - |
LC NAME CHANGE | 2019-07-02 | SOFIA CG, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-05-10 | C T Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-24 |
LC Name Change | 2019-07-02 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-06-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State