Search icon

SOGO GROCERY, INC. - Florida Company Profile

Company Details

Entity Name: SOGO GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOGO GROCERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000123211
FEI/EIN Number 421562701

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

Address: 9643 NW 33 ST, MIAMI, FL, 33172
Mail Address: 9643 NW 33 ST, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRADE JAIRO R Director CAS CORAWEG #68, CUACAO, N.A.
DE ANDRADE JAIRO R President CAS CORAWEG #68, CUACAO, N.A.
DE ANDRADE JAIRO R Secretary CAS CORAWEG #68, CUACAO, N.A.
DE ESTREITO JOSEO L Director CAS CORAWEG #68, CUACAO, N.A.
DE ESTREITO JOSEO L Vice President CAS CORAWEG #68, CUACAO, N.A.
SERRANO RALPH M Agent 9425 SW 72 ST #233, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 9425 SW 72 ST #233, MIAMI, FL 33173 -
REINSTATEMENT 2012-01-30 - -
PENDING REINSTATEMENT 2012-01-04 - -
PENDING REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-05
REINSTATEMENT 2012-01-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State