Search icon

SOARES DA COSTA AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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