Search icon

SOGO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: SOGO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOGO INTERNATIONAL CORP. 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: 23 Dec 1993 (31 years ago)
Date of dissolution: 19 Nov 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: P93000087560
FEI/EIN Number 650455506

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

Address: 5727 NW 7TH STREET, #304, MIAMI, FL, 33126, US
Mail Address: 5727 NW 7TH STREET, #304, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDGAR President 3434 SW 7 ST, MIAMI, FL, 33135
RODRIGUEZ EDGAR Agent 3434 SW 7 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-10-31 5727 NW 7TH STREET, #304, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2007-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 5727 NW 7TH STREET, #304, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242264 TERMINATED 1000000391875 MIAMI-DADE 2013-01-07 2023-01-30 $ 982.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-11-19
ANNUAL REPORT 2009-08-31
REINSTATEMENT 2008-11-12
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-06-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-24
REINSTATEMENT 2001-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State