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 |
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 |
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 | - | - |
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