Search icon

SOAL INC - Florida Company Profile

Company Details

Entity Name: SOAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P17000039006
FEI/EIN Number 35-2594071

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

Mail Address: 2 FIR DRIVE TRCE, OCALA, FL, 34472, US
Address: 9695 NW 79 AVE, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAS MARRERO RINEXIS MARIA President 10201 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
RAMIREZ RENSIKE Owner 2 FIR DRIVE TRCE, OCALA, FL, 34472
AMAS MARRERO RINEXIS M Agent 10201 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-18 9695 NW 79 AVE, UNIT #28-29, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-07-09 AMAS MARRERO, RINEXIS MARIA -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 9695 NW 79 AVE, UNIT #28-29, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 10201 FONTAINEBLEAU BLVD, UNIT 206, MIAMI, FL 33172 -
REINSTATEMENT 2020-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000651115 ACTIVE 2023-004027-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-09-16 2029-10-21 $3,940.50 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8079057802 2020-06-05 0455 PPP 610 NW 109 AVE, Miami, FL, 33172-3712
Loan Status Date 2023-01-10
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33172-3712
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12563.89
Forgiveness Paid Date 2021-02-17
4433398605 2021-03-18 0455 PPS 10201 Fontainebleau Blvd Apt 206, Miami, FL, 33172-3238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84570
Loan Approval Amount (current) 84570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33172-3238
Project Congressional District FL-28
Number of Employees 4
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85241.93
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State