Search icon

SOFIA VERGARA ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOFIA VERGARA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P99000078108
FEI/EIN Number 65-0944596
Address: 100 SE 2nd Street, Suite 1700, Miami, FL, 33131, US
Mail Address: 100 SE 2nd Street, Suite 1700, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4295953
State:
NEW YORK

Key Officers & Management

Name Role Address
- Agent -
VERGARA SOFIA Director 100 SE 2nd Street, Suite 1700, Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650944596
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-30 100 SE 2nd Street, Suite 1700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 100 SE 2nd Street, Suite 1700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
Amendment 2019-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27347.00
Total Face Value Of Loan:
27347.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,347
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,347
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,626.46
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $27,347

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State