Search icon

SOCME INDUSTRIAL USA, INC. - Florida Company Profile

Company Details

Entity Name: SOCME INDUSTRIAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCME INDUSTRIAL USA, 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: 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: 11 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P14000033098
FEI/EIN Number 46-5433310

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

Address: 7791 NW 46TH ST SUITE 311, DORAL, FL, 33166, US
Mail Address: 7791 NW 46TH ST SUITE 311, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE LUIS LOPEZ-GARCIA, P.A. Agent -
VARGAS JORGE A President 333 S.E. 2nd Ave., Miami, FL, 33131
MEDRANO GABRIELA Treasurer 333 S.E. 2nd Ave., Miami, FL, 33131
MEDRANO GABRIELA Secretary 333 S.E. 2nd Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 7791 NW 46TH ST SUITE 311, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-10-09 7791 NW 46TH ST SUITE 311, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Jorge Luis Lopez-Garcia, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1450 Madruga Avenue, Suite 408, Coral Gables, FL 33146 -
AMENDMENT 2022-06-02 - -
AMENDMENT 2019-06-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
Amendment 2022-06-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-29
Amendment 2019-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State