Search icon

SONIFI HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: SONIFI HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Sep 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: F11000003746
FEI/EIN Number 27-5470337

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

Address: 3900 W. Innovation Street, Sioux Falls, SD, 57107, US
Mail Address: 3900 W. Innovation Street, Sioux Falls, SD, 57107, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ouri Ahmad President 3900 W. Innovation Street, Sioux Falls, SD, 57107
McHenry Todd Secretary 3900 W. Innovation Street, Sioux Falls, SD, 57107
Chang John Treasurer 3900 W. Innovation Street, Sioux Falls, SD, 57107
Ouri Ahmad Director 3900 W. Innovation Street, Sioux Falls, SD, 57107
McHenry Todd Director 3900 W. Innovation Street, Sioux Falls, SD, 57107
Chang John Director 3900 W. Innovation Street, Sioux Falls, SD, 57107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3900 W. Innovation Street, Sioux Falls, SD 57107 -
CHANGE OF MAILING ADDRESS 2024-04-09 3900 W. Innovation Street, Sioux Falls, SD 57107 -
NAME CHANGE AMENDMENT 2014-12-02 SONIFI HEALTH, INC. -
NAME CHANGE AMENDMENT 2013-09-24 SONIFI HEALTHCARE, INC. -
REGISTERED AGENT NAME CHANGED 2013-08-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State