Search icon

SOMI-TECH CONCRETE & PAVING ENGINEERING INC - Florida Company Profile

Company Details

Entity Name: SOMI-TECH CONCRETE & PAVING ENGINEERING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMI-TECH CONCRETE & PAVING ENGINEERING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P06000079451
FEI/EIN Number 205015637

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

Address: 890 SW 128TH AVE, MIAMI, FL, 33184, US
Mail Address: 890 SW 128TH AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMOHANO FRANCISCO President 890 SW 128TH AVE, MIAMI, FL, 33184
SOMOHANO GEORGINA Vice President 890 SW 128TH AVE, MIAMI, FL, 33184
SOMOHANO FRANCISCO Agent 890 SW 128TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-01-17
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-05-04
REINSTATEMENT 2017-10-05
REINSTATEMENT 2014-12-04
REINSTATEMENT 2013-09-26
ANNUAL REPORT 2011-04-24
REINSTATEMENT 2010-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State