Search icon

LADY SOFIA, INC.

Company Details

Entity Name: LADY SOFIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000009181
FEI/EIN Number 990365049
Address: 7000 ISLAND BLVD, #2308, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD, #301, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M. KEITH MARSHALL, PA Agent 2999 NE 191 STREET, AVENTURA, FL, 33180

Secretary

Name Role Address
DE DAYAN SOFIA A Secretary 7000 ISLAND BLVD., #2308, AVENTURA, FL, 33160

Director

Name Role Address
DE DAYAN SOFIA A Director 7000 ISLAND BLVD., #2308, AVENTURA, FL, 33160
DAYAN SALVADOR Director 7000 ISLAND BLVD., #2308, AVENTURA, FL, 33160

President

Name Role Address
DAYAN SALVADOR President 7000 ISLAND BLVD., #2308, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-15 M. KEITH MARSHALL, PA No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 2999 NE 191 STREET, SUITE 805, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2010-04-13 7000 ISLAND BLVD, #2308, AVENTURA, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 7000 ISLAND BLVD, #2308, AVENTURA, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State