Search icon

SOROMS INC.

Company Details

Entity Name: SOROMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000055550
FEI/EIN Number 260143173
Address: 2091 RENAISSANCE BLVD, SUITE 306, MIRAMAR, FL, 33025, US
Mail Address: 2091 RENAISSANCE BLVD, SUITE 306, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ SONIA M Agent 2091 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Secretary

Name Role Address
VASQUEZ SONIA Secretary 2091 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Treasurer

Name Role Address
VASQUEZ SONIA Treasurer 2091 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Vice President

Name Role Address
VASQUEZ SONIA Vice President 2091 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Director

Name Role Address
VASQUEZ SONIA Director 2091 RENAISSANCE BLVD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2091 RENAISSANCE BLVD, SUITE 306, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2008-04-29 2091 RENAISSANCE BLVD, SUITE 306, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2091 RENAISSANCE BLVD, 306, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000355068 ACTIVE 1000000270553 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2012-10-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State