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 |
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 |
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 | - | - |
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 |
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