Search icon

SOON JA'S EMBROIDERY WORKS, INC.

Company Details

Entity Name: SOON JA'S EMBROIDERY WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2005 (20 years ago)
Date of dissolution: 11 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2018 (6 years ago)
Document Number: P05000030851
FEI/EIN Number 050618088
Address: 17611 SW 138 COURT, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152 STREET, # 215, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGLAS ABROM Agent 13727 SW 152 STREET, MIAMI, FL, 33177

President

Name Role Address
DOUGLAS SOON JA President 13727 SW 152 STREET, # 215, MIAMI, FL, 33177

Secretary

Name Role Address
DOUGLAS SOON JA Secretary 13727 SW 152 STREET, # 215, MIAMI, FL, 33177

Treasurer

Name Role Address
DOUGLAS SOON JA Treasurer 13727 SW 152 STREET, # 215, MIAMI, FL, 33177

Vice President

Name Role Address
DOUGLAS ABROM, JR Vice President 13727 SW 152 STREET, # 215, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 17611 SW 138 COURT, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2006-03-21 17611 SW 138 COURT, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 13727 SW 152 STREET, # 215, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State