Search icon

SOMA INVESTMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: SOMA INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMA INVESTMENT GROUP 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: 16 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000005341
FEI/EIN Number 833224106

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

Address: 11010 N KENDALL DRIVE, SUITE 104, MIAMI, FL, 33176, US
Mail Address: 11010 N KENDALL DRIVE, SUITE 104, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMARRIBA RICARDO S President 11010 N KENDALL DRIVE, MIAMI, FL, 33176
SERRANO DANIEL Agent 9425 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-15 11010 N KENDALL DRIVE, SUITE 104, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11010 N KENDALL DRIVE, SUITE 104, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-06-30 SERRANO, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9425 SW 72 ST, SUITE 233, MIAMI, FL 33173 -
AMENDMENT 2019-06-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
Amendment 2019-06-18
Domestic Profit 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State