Entity Name: | WILFRED YADIEL SIERRA SOSA PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILFRED YADIEL SIERRA SOSA PA 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: | 08 Mar 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Oct 2020 (5 years ago) |
Document Number: | P16000022116 |
FEI/EIN Number |
81-1854153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 769 WEST OAKLAND AVENUE, OAKLAND, FL, 34787, US |
Mail Address: | 769 WEST OAKLAND AVENUE, OAKLAND, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA SOSA WILFRED Y | President | 769 WEST OAKLAND AVENUE, CLERMONT, FL, 34787 |
SIERRA SOSA WILFRED Y | Agent | 769 WEST OAKLAND AVENUE, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 769 WEST OAKLAND AVENUE, 2305, OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 769 WEST OAKLAND AVENUE, 2305, OAKLAND, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 769 WEST OAKLAND AVENUE, 2305, OAKLAND, FL 34787 | - |
NAME CHANGE AMENDMENT | 2020-10-28 | WILFRED YADIEL SIERRA SOSA PA | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | SIERRA SOSA, WILFRED Y | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000553790 | ACTIVE | 1000001008297 | LAKE | 2024-08-21 | 2034-08-28 | $ 461.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-08-02 |
ANNUAL REPORT | 2021-02-04 |
Name Change | 2020-10-28 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State