Search icon

SOFIA MARINA PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SOFIA MARINA PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFIA MARINA PROPERTIES 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: 20 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000071909
FEI/EIN Number 260389616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13200 SW 128 STREET, BLDG G-1, MIAMI, FL, 33186, US
Mail Address: 13200 SW 128 STREET, BLDG G-1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINA EDWARD D President 13200 SW 128 STREET, BLDG G-1, MIAMI, FL, 33186
COLINA EDWARD D Agent 13200 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 13200 SW 128 STREET, BLDG G-1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-08-04 13200 SW 128 STREET, BLDG G-1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 13200 SW 128 STREET, BLDG G-1, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State