Search icon

SOARES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SOARES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOARES INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P00000082190
FEI/EIN Number 651039335

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

Address: 2350 NE 135th ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2350 NE 135th ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES ROBERTO President 2350 NE 135th ST, NORTH MIAMI, FL, 33181
SOARES ROBERTO Agent 2350 NE 135th ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2350 NE 135th ST, STE 810, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2350 NE 135th ST, STE 810, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-26 2350 NE 135th ST, STE 810, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2011-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State