Search icon

SOULFIT BOX. CORP

Company Details

Entity Name: SOULFIT BOX. CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 22 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: P17000023426
FEI/EIN Number 82-0992167
Address: 1428 SW 20TH ST, MIAMI, FL 33145
Mail Address: 1428 SW 20TH ST, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVON, ELENA Agent 1428 SW 20TH ST, MIAMI, FL 33145

President

Name Role Address
PAVON, ELENA President 1428 SW 20TH ST, MIAMI, FL 33145

Vice President

Name Role Address
GOMEZ, JUAN A Vice President 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 No data 3398 SW 22ND STREET, MIAMI, FL, 33145
G17000111911 305 PERUVIAN MODERN CUISINE EXPIRED 2017-10-10 2022-12-31 No data 3398 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 No data No data
CHANGE OF MAILING ADDRESS 2023-04-26 1428 SW 20TH ST, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1428 SW 20TH ST, MIAMI, FL 33145 No data
AMENDMENT 2017-10-16 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496098410 2021-02-06 0455 PPP 3398 Coral Way, Miami, FL, 33145-2236
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19345
Loan Approval Amount (current) 19345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2236
Project Congressional District FL-27
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19447.29
Forgiveness Paid Date 2021-09-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State