Search icon

ELI SOTO PA

Company Details

Entity Name: ELI SOTO PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P10000032206
FEI/EIN Number 272345417
Mail Address: 250 95th Street, Surfside, FL, 33154, US
Address: 250 95th Street, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO ELI Agent 250 95th Street, Surfside, FL, 33154

President

Name Role Address
SOTO ELI President 250 95TH STREET, SUNFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094405 I AM FASHION EXPIRED 2016-08-30 2021-12-31 No data 377 NE 194TH TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-08 ELI SOTO PA No data
REGISTERED AGENT NAME CHANGED 2023-01-30 SOTO, ELI No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 250 95th Street, UNIT 545875, surfside, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-05-06 250 95th Street, UNIT 545875, surfside, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 250 95th Street, Unit 545875, Surfside, FL 33154 No data
AMENDMENT AND NAME CHANGE 2020-03-09 GLEIDYS SOTO, PA No data
AMENDMENT AND NAME CHANGE 2019-12-02 ELISHEVA SOTO, PA. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Name Change 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-06
Amendment and Name Change 2020-03-09
ANNUAL REPORT 2020-01-27
Amendment and Name Change 2019-12-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State