Search icon

SOFLO MOTORZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOFLO MOTORZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFLO MOTORZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2016 (9 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P16000028781
FEI/EIN Number 81-2002714

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

Address: 3750 NW 28TH ST, UNIT 418, MIAMI, FL, 33142, US
Mail Address: 3750 NW 28TH ST, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTHIERE MOYCARM President 7580 NW 5th st, Plantation, FL, 33317
COTHIERE MOYCARM Agent 7580 NW 5th st, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 7580 NW 5th st, 16958, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-02-06 3750 NW 28TH ST, UNIT 418, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 3750 NW 28TH ST, UNIT 418, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-09-28 COTHIERE, MOYCARM -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456358 ACTIVE 1000001002955 DADE 2024-07-15 2034-07-17 $ 342.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000291987 ACTIVE 1000000992318 DADE 2024-05-07 2044-05-15 $ 4,614.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000274108 ACTIVE 1000000991158 DADE 2024-05-01 2044-05-08 $ 135,436.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000179042 ACTIVE 1000000985744 DADE 2024-03-22 2034-03-27 $ 389.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000179018 ACTIVE 1000000985741 DADE 2024-03-22 2044-03-27 $ 12,831.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626333 ACTIVE 1000000973482 DADE 2023-12-14 2043-12-20 $ 27,068.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000432260 ACTIVE 1000000963153 DADE 2023-09-06 2033-09-13 $ 518.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000432252 ACTIVE 1000000963152 DADE 2023-09-06 2043-09-13 $ 26,176.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000048355 ACTIVE 1000000942360 DADE 2023-01-25 2043-02-01 $ 34,877.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000266314 ACTIVE 1000000924542 DADE 2022-05-27 2042-06-01 $ 257,819.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-09-28
Domestic Profit 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
240000
Current Approval Amount:
240000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State