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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4433398605 | 2021-03-18 | 0455 | PPS | 10201 Fontainebleau Blvd Apt 206, Miami, FL, 33172-3238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State