Search icon

SOFTMORPH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOFTMORPH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTMORPH SYSTEMS, 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 08 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P08000042655
FEI/EIN Number 262539757

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

Address: 10720 SW 145TH AVE, MIAMI, FL, 33186, US
Mail Address: 10720 SW 145TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARIEL Director 10720 SW 145TH AVE, MIAMI, FL, 33186
GONZALEZ ARIEL Agent 10720 SW 145TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-08 - -
CHANGE OF MAILING ADDRESS 2018-04-30 10720 SW 145TH AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-10-24 GONZALEZ, ARIEL -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10720 SW 145TH AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 10720 SW 145TH AVE, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-08
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State