Search icon

ANTONIO J. SOTO, III, P.A. - Florida Company Profile

Company Details

Entity Name: ANTONIO J. SOTO, III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO J. SOTO, III, P.A. 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: 01 Aug 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: P96000064508
FEI/EIN Number 650689832

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

Address: 8500 WEST FLAGLER ST., SUITE A-105, MIAMI, FL, 33144
Mail Address: 8500 WEST FLAGLER ST., SUITE A-105, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ANTONIO J Agent 8500 WEST FLAGLER ST., MIAMI, FL, 33144
SOTO ANTONIO J President 8500 W. FLAGLER ST. SUITE A-105, MIAMI, FL, 33144
SOTO ANTONIO J Director 8500 W. FLAGLER ST. SUITE A-105, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 8500 WEST FLAGLER ST., SUITE A-105, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-03-28 8500 WEST FLAGLER ST., SUITE A-105, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-03-28
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State