Search icon

SOFI CAFE, INC.

Company Details

Entity Name: SOFI CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000029159
FEI/EIN Number 46-5276701
Address: 7508 SW 189 ST, CUTLER BAY, FL, 33157, US
Mail Address: 6820 INDIAN CREEK DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OTERO MATIAS L Agent 7508 SW 189 ST, CUTLER BAY, FL, 33157

President

Name Role Address
OTERO MATIAS L President 7508 SW 189 ST, CUTLER BAY, FL, 33157

Director

Name Role Address
OTERO MATIAS L Director 7508 SW 189 ST, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089173 MAROTERO EXPIRED 2015-08-28 2020-12-31 No data 500 SOUTH POINTE DR. SUITE #180, MIAMI BEACH, FL, 33139
G14000034042 SOFI CAFE EXPIRED 2014-04-04 2019-12-31 No data 500 SOUTH POINTE DRIVE SUITE 180, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 7508 SW 189 ST, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2023-02-16 7508 SW 189 ST, CUTLER BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7508 SW 189 ST, CUTLER BAY, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11
Domestic Profit 2014-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State