Search icon

SONNY'S AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY'S AVIATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (10 years ago)
Document Number: 564408
FEI/EIN Number 591832567

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

Address: 5900 SW 87 ST, MIAMI, FL, 33143
Mail Address: 5900 SW 87 ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRBECKER JORGE PPRES. President 5900 S.W. 87 ST, MIAMI, FL, 33143
DORRBECKER JORGE PPRES. Agent 5900 SW 87 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-09 DORRBECKER, JORGE P, PRES. -
CHANGE OF MAILING ADDRESS 1997-04-01 5900 SW 87 ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-01 5900 SW 87 ST, MIAMI, FL 33143 -
REINSTATEMENT 1997-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-01 5900 SW 87 ST, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-04-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State