Entity Name: | SOHE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOHE GROUP, 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000040181 |
FEI/EIN Number |
262481277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 SUNSET DRIVE 211, MIAMI, FL, 33173 |
Mail Address: | 9425 SUNSET DRIVE 211, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ABRAHAM | President | 9425 SUNSET DRIVE 211, MIAMI, FL, 33173 |
REYES ABRAHAM | Treasurer | 9425 SUNSET DRIVE 211, MIAMI, FL, 33173 |
REYES ABRAHAM | Agent | 9425 SUNSET DRIVE 211, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000125092 | SOHE HOME LOANS | EXPIRED | 2019-11-22 | 2024-12-31 | - | 9425 SUNSET DRIVE SUITE 211, MIAMI, FL, 33173 |
G11000033789 | SOHE | EXPIRED | 2011-04-05 | 2016-12-31 | - | 10251 SUNSET DR #103, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2018-09-14 | - | - |
AMENDMENT | 2018-08-06 | - | - |
AMENDMENT | 2018-06-29 | - | - |
NAME CHANGE AMENDMENT | 2018-04-23 | SOHE GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 9425 SUNSET DRIVE 211, MIAMI, FL 33173 | - |
AMENDMENT AND NAME CHANGE | 2018-03-21 | SOHE ENTERPRISES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 9425 SUNSET DRIVE 211, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 9425 SUNSET DRIVE 211, MIAMI, FL 33173 | - |
AMENDMENT | 2009-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-09-14 |
Amendment | 2018-08-06 |
Amendment | 2018-06-29 |
Name Change | 2018-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4526168801 | 2021-04-16 | 0455 | PPS | 9425 SW 72nd St Ste 211, Miami, FL, 33173-5479 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5315067401 | 2020-05-12 | 0455 | PPP | 9425 SW 72ND ST Suite #211, MIAMI, FL, 33173-3251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State