Search icon

SOFILINK CONTINENTAL, INC.

Company Details

Entity Name: SOFILINK CONTINENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000141669
FEI/EIN Number 20-5874348
Mail Address: 9737 NW 41ST STREET, 1020, DORAL, FL 33178
Address: 9901 NW 106 Street Suite # 5, Medley, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEN, ISIDRO Agent 9737 NW 41ST STREET, 1020, DORAL, FL 33178

Director

Name Role Address
GUILLEN, NELSON A Director 8751 NW 102 Place, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9901 NW 106 Street Suite # 5, Medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9737 NW 41ST STREET, 1020, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2014-04-30 9901 NW 106 Street Suite # 5, Medley, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000134336 LAPSED 2018 CA 023977 01 MIAMI DADE CO 2019-01-22 2024-02-25 $143,100.70 REGIONS BANK LAKESHORE OPERATIONS CENTER, 201 MILAN PARKWAY, BRIMINGHAM, AL 35211

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-28

Date of last update: 27 Jan 2025

Sources: Florida Department of State