Search icon

SOTESULO CORP - Florida Company Profile

Company Details

Entity Name: SOTESULO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOTESULO CORP 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: 01 Oct 2012 (13 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: P12000083168
FEI/EIN Number 46-1120984

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

Address: 11658 NW 87TH LANE, DORAL, FL, 33178, US
Mail Address: 11658 NW 87TH LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASULO ATTILIO Secretary 11658 NW 87TH LANE, DORAL, FL, 33178
Fasulo Attilio MSr. Agent 11658 NW 87TH LANE, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Fasulo, Attilio Mario, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11658 NW 87TH LANE, Doral, FL 33178 -
AMENDMENT 2014-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 11658 NW 87TH LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-01-17 11658 NW 87TH LANE, DORAL, FL 33178 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Amendment 2014-07-22
ANNUAL REPORT 2014-01-17
REINSTATEMENT 2013-10-09
Domestic Profit 2012-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State