Search icon

SOYKA LAS OLAS, INC.

Company Details

Entity Name: SOYKA LAS OLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000039588
FEI/EIN Number 651006484
Address: 333 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Mail Address: C/O MARKS CLASSICS, 5582 NE 4TH CT UNIT 6, MIAMI, FL, 33137
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAPOTE BEATRIZ M Agent 799 BRICKELL AVE, MIAMI, FL, 33131

PTDV

Name Role Address
SOYKA MARK PTDV 5582 NE 4TH COURT UNIT 6, MIAMI, FL, 33137

Secretary

Name Role Address
SOYKA MARK Secretary 5582 NE 4TH COURT UNIT 6, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-04-03 333 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 799 BRICKELL AVE, STE 700, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-31 333 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000461420 TERMINATED 01023030018 34073 01993 2002-11-08 2007-11-21 $ 13,553.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-08-31
Domestic Profit 2000-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State