Search icon

SORSYL, CORP.

Company Details

Entity Name: SORSYL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2000 (25 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: P00000035687
FEI/EIN Number 651014162
Address: 10750 SW 128 AVE., MIAMI, FL, 33186
Mail Address: 10750 SW 128 AVE., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOHR SYLVIA P Agent 10750 SW 128 AVE., MIAMI, FL, 33186

President

Name Role Address
SOHR SYLVIA P President 10750 SW 128 AVE., MIAMI, FL, 33186

Treasurer

Name Role Address
SOHR SYLVIA P Treasurer 10750 SW 128 AVE., MIAMI, FL, 33186

Director

Name Role Address
SOHR SYLVIA P Director 10750 SW 128 AVE., MIAMI, FL, 33186

Vice President

Name Role Address
SOHR IVAN MARTINEZ Vice President 10750 SW 128 AVE., MIAMI, FL, 33186

Secretary

Name Role Address
MARTINEZ-SOHR MANUEL Secretary 10750 SW 128 AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124175 SUBWAY 22488 EXPIRED 2015-12-09 2020-12-31 No data 10750 SW 128 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 10750 SW 128 AVE., MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 10750 SW 128 AVE., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2004-02-17 10750 SW 128 AVE., MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State