Search icon

A. SOSA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: A. SOSA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. SOSA INDUSTRIES, 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: 27 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S75954
FEI/EIN Number 650284812

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

Address: 3850 N.W. 37TH AVE., HIALEAH, FL, 33142
Mail Address: 540 WEST 77TH STREET, HIALEAH, FL, 33014
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA, ANTONIO S., JR. Director 540 W. 77TH ST, HIALEAH, FL
SOSA, CARMEN Director 540 W. 77TH ST, HIALEAH, FL
SOSA ELIZABETH Director 540 W 77 ST, HIALEAH, FL
SOSA ELIZABETH Agent 3850 NW 37TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-05 3850 N.W. 37TH AVE., HIALEAH, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 3850 NW 37TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1995-02-21 SOSA, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13339114 0418800 1980-05-15 3850 NW 37 AVENUE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-21
Case Closed 1980-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-05-23
Abatement Due Date 1980-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-05-23
Abatement Due Date 1980-06-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-05-23
Abatement Due Date 1980-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 C01
Issuance Date 1980-05-23
Abatement Due Date 1980-06-03
Nr Instances 1
13355664 0418800 1978-01-23 3850 NW 37 AVENUE, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1984-03-10
13322656 0418800 1977-12-09 3850 NW 37 AVENUE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1978-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02005C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-12-13
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1977-12-13
Abatement Due Date 1978-01-12
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State