Search icon

SOFILINK CONTINENTAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GUILLEN NELSON A Director 8751 NW 102 Place, DORAL, FL, 33178
GUILLEN ISIDRO Agent 9737 NW 41ST STREET, DORAL, FL, 33178

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State