Search icon

SOFLO AQUARIUMS INC. - Florida Company Profile

Company Details

Entity Name: SOFLO AQUARIUMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFLO AQUARIUMS 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: 24 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000062749
FEI/EIN Number 82-2257263

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

Address: 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CHRISTOPHER M President 1980 NE 174 STREET, NORTH MIAMI BEACH, FL, 33162
Phillips Christopher M Agent 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-19 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-05-19 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-19 1980 NE 174TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Phillips, Christopher Michieli -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State