Search icon

SOGNO DI MARE INC. - Florida Company Profile

Company Details

Entity Name: SOGNO DI MARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOGNO DI MARE 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: 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: 30 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000047404
FEI/EIN Number 82-1705390

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

Mail Address: P.O BOX 191095, MIAMI BEACH, FL, 33119, US
Address: 8118 HARDING AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIALASTRI MATTEO Director P.O BOX 191095, MIAMI BEACH, FL, 33119
CECCHINI FRANCESCO Agent 227 9TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 CECCHINI, FRANCESCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 8118 HARDING AVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 227 9TH STREET, UPSTAIRS, MIAMI BEACH, FL 33139 -

Documents

Name Date
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-05-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State