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 |
Name | Role | Address |
---|---|---|
GUILLEN, ISIDRO | Agent | 9737 NW 41ST STREET, 1020, DORAL, FL 33178 |
Name | Role | Address |
---|---|---|
GUILLEN, NELSON A | Director | 8751 NW 102 Place, DORAL, FL 33178 |
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 |
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: 27 Jan 2025
Sources: Florida Department of State