Search icon

SORAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SORAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORAL INVESTMENTS, 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: 14 Mar 1997 (28 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: P97000023309
FEI/EIN Number 650753200

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

Address: 15600 SW 288th Street, Homestead, FL, 33033, US
Mail Address: 15600 SW 288th Street, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORIA RAMON Director 15600 SW 288th Street, Homestead, FL, 33033
SORIA RAMON President 15600 SW 288th Street, Homestead, FL, 33033
SORIA RAMON Secretary 15600 SW 288th Street, Homestead, FL, 33033
ALFONSO SERGIO J Director 15600 SW 288th Street, Homestead, FL, 33033
ALFONSO SERGIO J Vice President 15600 SW 288th Street, Homestead, FL, 33033
ALFONSO SERGIO J Treasurer 15600 SW 288th Street, Homestead, FL, 33033
Bayona Carolina S Secretary 15600 SW 288th Street, Homestead, FL, 33033
Bayona Carolina S Agent 15600 SW 288th Street, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 15600 SW 288th Street, STE 301, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 15600 SW 288th Street, STE 301, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-03-03 15600 SW 288th Street, STE 301, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Bayona, Carolina S -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
EXCLUSIVE MOTORING WORLDWIDE, INC., et al., VS SORAL INVESTMENTS, INC., 3D2021-1833 2021-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-14269

Parties

Name EXCLUSIVE MOTORING WORLDWIDE INC
Role Appellant
Status Active
Representations CHRISTOPHER A. VARCA
Name ROLANDO RAMIREZ LLC
Role Appellant
Status Active
Name SORAL INVESTMENTS, INC.
Role Appellee
Status Active
Representations JOHN H. PATTERSON, JR.
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-31
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellee’s Response to Appellants’ Motion for Clarification, filed on October 24, 2022, is noted.Upon consideration, Appellants’ Motion for Clarification is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike Portions of the Appellants’ Appendix and Initial Brief is hereby denied.
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Motion to Strike Portions of the Appellants’ Appendix and Initial Brief is carried with the case. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORATTORNEY'S FEES AND COST
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE PORTIONS OF THE APPELLANT'S APPENDIX AND INITIAL BRIEF
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2022-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellee's Motion for Enlargement of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF THE APPELLANTS' APPENDIX AND INITIAL BRIEF
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SORAL INVESTMENTS, INC.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/27/2022
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of EXCLUSIVE MOTORING WORLDWIDE, INC.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State