Entity Name: | SOS PRECAST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2016 (8 years ago) |
Date of dissolution: | 18 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2020 (5 years ago) |
Document Number: | P16000101163 |
FEI/EIN Number | 81-5274425 |
Address: | 25525 SW 141 AVE, HOMESTEAD, FL, 33032, US |
Mail Address: | 25525 SW 141 AVE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ GUILLERMO JR. | Agent | 25525 SW 141 AVE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
MARRERO JOSE L | President | 25525 SW 141 AVE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
SUAREZ GUILLERMO JR. | Vice President | 25525 SW 141 AVE, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
MARRERO LIDIA S | Secretary | 25525 SW 141 AVE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | SUAREZ, GUILLERMO, JR. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000014047 | ACTIVE | 1000000872300 | DADE | 2021-01-08 | 2041-01-13 | $ 3,155.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000017976 | ACTIVE | 1000000853619 | MIAMI-DADE | 2020-01-06 | 2040-01-08 | $ 3,438.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-21 |
Domestic Profit | 2016-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State