Search icon

SOS SUPPLIER, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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