Entity Name: | SOFILINK CONTINENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFILINK CONTINENTAL, 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000141669 |
FEI/EIN Number |
205874348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9737 NW 41ST STREET, DORAL, FL, 33178, US |
Address: | 9901 NW 106 Street Suite # 5, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN NELSON A | Director | 8751 NW 102 Place, DORAL, FL, 33178 |
GUILLEN ISIDRO | Agent | 9737 NW 41ST STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 9901 NW 106 Street Suite # 5, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 9737 NW 41ST STREET, 1020, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 9901 NW 106 Street Suite # 5, Medley, FL 33178 | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State