Search icon

SODANARG CORP.

Company Details

Entity Name: SODANARG CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000011130
FEI/EIN Number 65-0647107
Address: 14211 S.W. 88TH ST., E-109, MIAMI, FL 33186
Mail Address: 14211 S.W. 88TH ST., E-109, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANADOS, HECTOR Agent 14211 SW 88 ST, STE 3109, MIAMI, FL 33186

President

Name Role Address
GRANADOS, HECTOR President 14211 S.W. 88TH ST., E-109, MIAMI, FL

Director

Name Role Address
GRANADOS, HECTOR Director 14211 S.W. 88TH ST., E-109, MIAMI, FL
GRANADOS, OMAIRA Director 14211 S.W. 88TH ST., E-109, MIAMI, FL

Vice President

Name Role Address
GRANADOS, OMAIRA Vice President 14211 S.W. 88TH ST., E-109, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-11 GRANADOS, HECTOR No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 14211 SW 88 ST, STE 3109, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-26 14211 S.W. 88TH ST., E-109, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1997-03-26 14211 S.W. 88TH ST., E-109, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State