Search icon

SOULFIT BOX. CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOULFIT BOX. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 22 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (a year ago)
Document Number: P17000023426
FEI/EIN Number 820992167
Address: 1428 SW 20TH ST, MIAMI, FL, 33145, US
Mail Address: 1428 SW 20TH ST, MIAMI, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON ELENA President 1428 SW 20TH ST, MIAMI, FL, 33145
GOMEZ JUAN A Vice President 1428 SW 20TH ST, MIAMI, FL, 33145
PAVON ELENA Agent 1428 SW 20TH ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138967 TARWI_USA ACTIVE 2020-10-27 2025-12-31 - 3398 SW 22ND STREET, MIAMI, FL, 33145
G17000111911 305 PERUVIAN MODERN CUISINE EXPIRED 2017-10-10 2022-12-31 - 3398 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
CHANGE OF MAILING ADDRESS 2023-04-26 1428 SW 20TH ST, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1428 SW 20TH ST, MIAMI, FL 33145 -
AMENDMENT 2017-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722817 ACTIVE 1000001019423 DADE 2024-11-08 2044-11-13 $ 273,149.20 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 2024-08-22
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
Amendment 2017-10-16
Domestic Profit 2017-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148700.00
Total Face Value Of Loan:
400000.00
Date:
2021-02-06
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:
19345.00
Total Face Value Of Loan:
19345.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,345
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,447.29
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $19,343
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State