Search icon

SOUND PERFORMANCE, INC.

Company Details

Entity Name: SOUND PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: 619527
FEI/EIN Number 59-2095662
Address: 2026 NE 155TH STREET, NORTH MIAMI BEACJH, FL 33162
Mail Address: 701 Palermo Ave, Coral Gables, FL 33134
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARENCIBIA, RAUL AESQ Agent 2 DATRAN CENTER, 9130 SOUTH DADELAND BLVD., SUITE 1902, MIAMI, FL 33156

Treasurer

Name Role Address
BERAN, DENISE Treasurer 701 PALERMO AVE., CORAL GABLES, FL 33134

President

Name Role Address
BERAN, STANLEY M. President 701 PALERMO, CORAL GABLES, FL 33134

Director

Name Role Address
BERAN, STANLEY M. Director 701 PALERMO, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2026 NE 155TH STREET, NORTH MIAMI BEACJH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-04-07 2026 NE 155TH STREET, NORTH MIAMI BEACJH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2006-07-20 ARENCIBIA, RAUL AESQ No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 2 DATRAN CENTER, 9130 SOUTH DADELAND BLVD., SUITE 1902, MIAMI, FL 33156 No data
AMENDMENT 2006-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769680 TERMINATED 1000000380936 DADE 2012-09-27 2032-10-25 $ 3,007.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000179777 LAPSED 05-7554 CC23 (1) MIAMI-DADE COUNTY COURT 2005-11-15 2010-11-28 $6575.18 LG ELECTRONICS USA INC, 1000 SYLVAN AVENUE, ENGLEWOOD, NJ 07632

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State