Search icon

SOPRANICO CORP - Florida Company Profile

Company Details

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

SOPRANICO 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: 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: 30 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P13000038437
FEI/EIN Number 80-0926759

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

Address: 777 BRICKELL AVE., 1210, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE., 1210, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINI GABRIEL President 777 BRICKELL AVE., MIAMI, FL, 33131
AGOSTINI SERGIO Vice President 777 BRICKELL AVE., MIAMI, FL, 33131
MB7 CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 777 BRICKELL AVE., 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-18 777 BRICKELL AVE., 1210, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 777 BRICKELL AVE., 1210, MIAMI, FL 33131 -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 MB7 CORPORATE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
Amendment 2016-09-06
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State