Entity Name: | SOARES DA COSTA AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOARES DA COSTA AMERICA, 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: | 07 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2024 (a year ago) |
Document Number: | P04000164738 |
FEI/EIN Number |
201975543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 SW 89th PL, Miami, FL, 33165, US |
Mail Address: | 4960 SW 89th PL, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDES JORGE G | Director | 4960 SW 89th PL, Miami, FL, 33165 |
Reyes Maria D | Agent | 4960 SW 89th PL, Miami, FL, 33165 |
HENRIQUES ANTONIO C | Chairman | 4960 SW 89th PL, Miami, FL, 33165 |
SANTOS GONCALO A | Director | 4960 SW 89th PL, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 4960 SW 89th PL, Miami, FL 33165 | - |
REINSTATEMENT | 2024-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 4960 SW 89th PL, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 4960 SW 89th PL, Miami, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Reyes, Maria D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
MERGER | 2018-08-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000184563 |
AMENDMENT | 2011-12-15 | - | - |
AMENDMENT | 2008-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001643767 | TERMINATED | 1000000545410 | DADE | 2013-10-15 | 2033-11-07 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000807092 | TERMINATED | 1000000360517 | MIAMI-DADE | 2012-10-22 | 2032-10-31 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000333271 | TERMINATED | 1000000263614 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
Merger | 2018-08-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State