Entity Name: | SORIS WELDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SORIS WELDING, 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: |
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: | 11 Jun 2009 (16 years ago) |
Document Number: | P09000051175 |
FEI/EIN Number |
352365892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 NW 53 ST, MIAMI, MIAMI, FL, 33127, US |
Mail Address: | 570 NW 53 ST, MIAMI, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORIS VALDIVIESO IVAN | Director | 570 NW 53 ST, MIAMI, FL, 33127 |
SORIS VALDIVIESO IVAN | President | 570 NW 53 ST, MIAMI, FL, 33127 |
SORIS VALDIVIESO IVAN | Agent | 570 NW 53 ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-31 | SORIS VALDIVIESO, IVAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 570 NW 53 ST, MIAMI, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 570 NW 53 ST, MIAMI, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 570 NW 53 ST, MIAMI, MIAMI, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State