Search icon

LA SOMBRA SOLIS, CORP - Florida Company Profile

Company Details

Entity Name: LA SOMBRA SOLIS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA SOMBRA SOLIS, 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 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P13000089065
FEI/EIN Number 46-3997938

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

Address: 4651 SW 122 AVE, MIAMI, FL, 33175, US
Mail Address: 1753 SW 122 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO OMOOBA President 1753 NW 15 ST, MIAMI, FL, 33125
GALLO PABLO Vice President 1753 SW 15 ST, MIAMI, FL, 33125
REYTOR ANAKARLA Agent 5167 SW 8 ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 5167 SW 8 ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 4651 SW 122 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-05-29 4651 SW 122 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-05-29 REYTOR, ANAKARLA -
AMENDMENT 2020-05-29 - -
AMENDMENT 2020-05-26 - -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment 2020-05-29
Amendment 2020-05-26
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State