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 |
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 |
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 | - | - |
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