Search icon

SOUL SOCIETY CORP - Florida Company Profile

Company Details

Entity Name: SOUL SOCIETY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUL SOCIETY CORP 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: 17 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000025126
FEI/EIN Number 352588466

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

Address: 9686 Fontainebleau Blvd Apt 503, MIAMI, FL, 33172, US
Mail Address: 9686 Fontainebleau Blvd Apt 503, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA HERRERA JUAN S President 9686 FONTAINBLEAU BLVD, MIAMI, FL, 33172
SANTANA HERRERA CARLOS A Treasurer 444 BRICKELL AVENUE, MIAMI, FL, 33131
SANTANA HERRERA DIANA Vice President 9686 FONTAINBLEAU BLVD, MIAMI, FL, 33172
MARTORELL'S OFFICE GROUP CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 9686 Fontainebleau Blvd Apt 503, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-09-19 9686 Fontainebleau Blvd Apt 503, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 444 BRICKELL AVENUE, SUITE P-60, MIAMI, FL 33131 -
AMENDMENT 2018-11-06 - -
AMENDMENT 2018-10-16 - -
AMENDMENT 2017-11-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-22
Amendment 2018-11-06
Amendment 2018-10-16
ANNUAL REPORT 2018-04-16
Amendment 2017-11-02
Domestic Profit 2017-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State