Entity Name: | SOMA FINANCIAL SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 2015 (10 years ago) |
Date of dissolution: | 21 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | P15000030364 |
FEI/EIN Number | 47-3668603 |
Address: | 2700 N 29TH AVE UNIT 303, HOLLYWOOD, FL 33020 |
Mail Address: | 2700 N 29TH AVE UNIT 303, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giterman, Michael | Agent | 2700 N 29th Avenue, Unit 303, Hollywood, FL 33020 |
Name | Role | Address |
---|---|---|
Giterman, Michael | President | 1907 Glendale Avenue, Northbrook, IL 60062 |
Name | Role | Address |
---|---|---|
SHAPIRO, OLGA | Vice President | 1914 Farnsworth Lane, Apt 210 Northbrook, IL 60062 |
Name | Role | Address |
---|---|---|
Shapiro, Alex | Treasurer | 116 Rotary Drive, Summit, NJ 07901 |
Name | Role | Address |
---|---|---|
Budker, Steven | Secretary | 3700 South Ocean Blvd, PH 1704 Boca Raton, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-02-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | Giterman, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 2700 N 29th Avenue, Unit 303, Hollywood, FL 33020 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-21 |
REINSTATEMENT | 2018-02-20 |
Domestic Profit | 2015-04-02 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State