Search icon

SOULE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOULE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOULE & ASSOCIATES, 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000155758
Address: 9631 SW 147TH STREET, MIAMI, FL, 33176, US
Mail Address: 9631 SW 147TH STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO DIOSELIDES President 9631 SW 147TH STREET, MIAMI, FL, 33176
CRUZ JOSE Vice President 9631 SW 147TH STREET, MIAMI, FL, 33176
CRUZ JOSE Secretary 9631 SW 147TH STREET, MIAMI, FL, 33176
CRUZ JOSE Agent 9631 SW 147TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 9631 SW 147TH STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 9631 SW 147TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2007-10-29 9631 SW 147TH STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-10-29 CRUZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-10-29
Domestic Profit 2005-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State