Search icon

SOFTECH LATIN AMERICAN, CORP. - Florida Company Profile

Company Details

Entity Name: SOFTECH LATIN AMERICAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTECH LATIN AMERICAN, CORP. 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: 24 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2008 (17 years ago)
Document Number: P03000035371
FEI/EIN Number 134246158

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

Address: 2752 SW 32ND CT, MIAMI, FL, 33133, US
Mail Address: 2752 SW 32ND CT, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOYA JOSE A President 11293 NW 65th ST, MIAMI, FL, 33178
NOYA JOSE A Director 11293 NW 65th ST, MIAMI, FL, 33178
TERAN ELEAZAR P Vice President 2752 SW 32nd CT, Miami, FL, 33133
NOYA JOSE A Agent 2752 SW 32nd CT, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2752 SW 32nd CT, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2752 SW 32ND CT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-29 2752 SW 32ND CT, MIAMI, FL 33133 -
AMENDMENT 2008-08-28 - -
REGISTERED AGENT NAME CHANGED 2004-03-02 NOYA, JOSE A -
AMENDMENT 2003-11-14 - -
AMENDMENT 2003-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State