Search icon

SOMA EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: SOMA EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMA EXPRESS, 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: 25 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000045069
FEI/EIN Number APPLIED FOR

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

Address: 2826 SW 177 TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 2826 SW 177 TERRACE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHEMANI AZIZEE Secretary 2826 SW 177 TERRACE, MIRAMAR, FL, 33029
KHEMANI AZIZEE Treasurer 2826 SW 177 TERRACE, MIRAMAR, FL, 33029
KHEMANI SAMIR President 2826 SW 177 TERRACE, MIRAMAR, FL, 33029
KHEMANI AZIZEE Agent 2826 SW 177 TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002217478 LAPSED 09-04372 COSO 60 BROWARD CTY. CT. 2009-09-23 2014-11-19 $11,673.40 WESTERN UNION NORTH AMERICA, 12500 EAST BELFORD AVENUE, MAIL STOP M12-L, ENGLEWOOD, CO 80112
J08000372285 TERMINATED 1000000096691 45763 422 2008-10-22 2028-10-29 $ 3,240.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000392549 TERMINATED 1000000096691 45763 422 2008-10-22 2028-11-06 $ 3,240.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000419979 TERMINATED 1000000096691 45763 422 2008-10-22 2028-11-19 $ 3,240.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000168012 TERMINATED 1000000096691 45763 422 2008-10-22 2029-01-22 $ 3,247.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000403757 ACTIVE 1000000096691 45763 422 2008-10-22 2029-01-28 $ 3,247.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-05-29
REINSTATEMENT 2007-05-18
Amendment 2005-10-10
Domestic Profit 2005-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State