Entity Name: | SOS SUPPLIER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOS SUPPLIER, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | P07000129870 |
FEI/EIN Number |
800139579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL, 33173-5489 |
Mail Address: | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL, 33173-5489 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS ISRAEL | President | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL, 331735489 |
RODRIGUEZ EDUARDO | Exec | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL, 331735489 |
RIVAS ISRAEL | Agent | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL, 331735489 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-08 | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL 33173-5489 | - |
CHANGE OF MAILING ADDRESS | 2019-07-08 | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL 33173-5489 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-08 | RIVAS, ISRAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-08 | 9380 SW 72ND STREET - STE. B-224, MIAMI, FL 33173-5489 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000478471 | TERMINATED | 1000000753516 | BROWARD | 2017-08-11 | 2037-08-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000566522 | TERMINATED | 1000000346803 | BROWARD | 2013-01-31 | 2033-03-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J08000428178 | TERMINATED | 1000000099599 | 45808 518 | 2008-11-14 | 2028-11-19 | $ 4,970.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000188952 | TERMINATED | 1000000099599 | 45808 518 | 2008-11-14 | 2029-01-22 | $ 4,970.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000424761 | TERMINATED | 1000000099599 | 45808 518 | 2008-11-14 | 2029-01-28 | $ 4,970.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-07-08 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-09-26 |
AMENDED ANNUAL REPORT | 2018-09-01 |
AMENDED ANNUAL REPORT | 2018-08-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State