Search icon

SOSMINCA EXPRESS OF FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: SOSMINCA EXPRESS OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOSMINCA EXPRESS OF FLORIDA, CORP. 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000137982
FEI/EIN Number 203619007

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

Address: 10004 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016
Mail Address: P.O. BOX 450742, MIAMI, FL, 33245-0742
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO ROBERT Director 10004 NW 80TH AVENUE, HIALEAH, FL, 33016
CANO ROBERT Agent 10004 NW 80TH AVENUE, HIALEAH GARDENS, FL, 33016
HILLER PARRA CARLOS RAFAEL Vice President 10004 NW 80TH AVE., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-09-23 10004 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-23 - -
AMENDMENT 2011-08-08 - -
AMENDMENT 2011-07-08 - -
AMENDMENT 2011-06-02 - -
REGISTERED AGENT NAME CHANGED 2011-06-02 CANO, ROBERT -
AMENDMENT 2010-11-24 - -
AMENDMENT 2010-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 10004 NW 80TH AVENUE, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001807347 TERMINATED 1000000557869 MIAMI-DADE 2013-12-16 2033-12-26 $ 3,920.10 STATE OF FLORIDA0079600

Documents

Name Date
Amendment 2011-09-23
Amendment 2011-08-08
Amendment 2011-07-08
Amendment 2011-06-02
Amendment 2010-11-24
Off/Dir Resignation 2010-10-27
Amendment 2010-07-06
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State