Search icon

SOFIA FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: SOFIA FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFIA FLOWERS, 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000005600
FEI/EIN Number 80-0885087

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

Address: 1421 NW 89TH CT, DORAL, FL, 33172, US
Mail Address: 1421 NW 89TH CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFIA FLOWERS INC 401(K) PLAN 2014 800885087 2015-09-15 SOFIA FLOWERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3055999694
Plan sponsor’s address 2500 NW 79TH AVE STE 235, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing JUAN HINCAPIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GUIDO CELIA President 1421 NW 89TH CT, DORAL, FL, 33172
HINCAPIE JUAN P Vice President 1421 NW 89TH CT, DORAL, FL, 33172
GUIDO CELIA Agent 1421 NW 89TH CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1421 NW 89TH CT, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-03-13 1421 NW 89TH CT, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1421 NW 89TH CT, DORAL, FL 33172 -
AMENDMENT 2013-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000093534 LAPSED 2017-0049 11TH JUDICIAL CIRCUIT MIAMI 2018-02-17 2023-03-01 $42,792.60 DIAZ, REUS & TARG, LLP, 100 SE 2ND STREET, 3400, MIAMI, FLORIDA 33131
J16000278519 TERMINATED 1000000711417 DADE 2016-04-21 2026-04-28 $ 1,186.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000106157 LAPSED 13-25375-CA-01 11TH CIRCUIT COURT MIAMI DADE 2016-02-10 2021-02-10 $179,079.89 GEORGE SAENZ, 31 SE 5TH ST CU 401, MIAMI, FL 33131
J16000118871 LAPSED 2015 - 022891 - CA - 01 MIAMI-DADE CIRCUIT COURT 2016-01-26 2021-02-16 $66,131.26 C. I. FLORESKA LTDA, CALLE 127B NO. 45-37, BOGOTA, COLUMBIA
J16000118863 LAPSED 2015-022891-CA-01 MIAMI-DADE CIRCUIT COURT 2016-01-26 2021-02-16 $66,131.26 C. I. FLORESKA LTDA, CALLE 127B NO. 45-37, BOGOTA, COLUMBIA

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-20
Amendment 2013-10-29
Domestic Profit 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State