Search icon

SOFILINK LOGISTICS ASIA INC - Florida Company Profile

Company Details

Entity Name: SOFILINK LOGISTICS ASIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFILINK LOGISTICS ASIA 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000019349
FEI/EIN Number 27-2047582

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

Address: 17931 SW 41st Street, Miramar, FL, 33029, US
Mail Address: 17931 SW 41st Street, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RAIZA E President 17931 SW 41st Street, Miramar, FL, 33029
CASTRO RAIZA E Agent 17931 SW 41st Street, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 17931 SW 41st Street, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-04-28 17931 SW 41st Street, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 17931 SW 41st Street, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2012-04-20 CASTRO, RAIZA E -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State