Search icon

LA CASA DE LA SOPA CORP

Company Details

Entity Name: LA CASA DE LA SOPA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P06000017363
FEI/EIN Number 743209414
Address: 6193 nw 183 st, Hialeah, FL, 33015, US
Mail Address: PO BOX 171514, HIALEAH, FL, 33017, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRANFORD EVERARDO C Agent 6193 nw 183 st, Hialeah, FL, 33015

President

Name Role Address
BRANFORD EVERARDO C President 6193 nw 183rd st, Hialeah, FL, 33015

Secretary

Name Role Address
BRANFORD EVERARDO C Secretary 6193 nw 183rd st, Hialeah, FL, 33015

Vice President

Name Role Address
PEGUERO CARLOS SR. Vice President 8171 W. 36TH AVE - APT. 6, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130630 BRANFORDS ORIGINALS EXPIRED 2019-12-10 2024-12-31 No data PO BOX 171514, # 231, HIALEAH, FL, 33017
G13000036592 BRANFORDS ORIGINALS EXPIRED 2013-04-16 2018-12-31 No data PO BOX 171514, HIALEAH, FL, 33017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6193 nw 183 st, suite 171514, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6193 nw 183 st, 171514, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2022-03-03 BRANFORD , EVERARDO C No data
AMENDMENT 2018-05-04 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 6193 nw 183 st, suite 171514, Hialeah, FL 33015 No data
AMENDMENT 2008-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-12
Amendment 2018-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State