Search icon

SOMOS MAS, INC

Company Details

Entity Name: SOMOS MAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2022 (2 years ago)
Document Number: N15000010532
FEI/EIN Number 47-5436825
Address: 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
411TAXES.COM, LLC Agent

Director

Name Role Address
FEBLEZ JULIO L Director 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DARNA EDUARDO Director 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Vice President

Name Role Address
FERNANDEZ ERNESTO D Vice President 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124248 SOMOS MAS EXPIRED 2015-12-09 2020-12-31 No data 12365 SW 18TH STREET, APT 201, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-08-29 SOMOS MAS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 1825 PONCE DE LEON BLVD, STE 279, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-08-18 1825 PONCE DE LEON BLVD, STE 279, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-05-12 411TAXES.COM LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1165 W 49TH ST, STE 206, HIALEAH, FL 33012 No data
AMENDMENT 2015-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Name Change 2022-08-29
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State