Search icon

SONIA'S NATURAL WAVE, INC. - Florida Company Profile

Company Details

Entity Name: SONIA'S NATURAL WAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIA'S NATURAL WAVE, 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: 31 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: L06071
FEI/EIN Number 650122413

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

Address: 17325 NW 27th Avenue, MIAMI, FL, 33056, US
Mail Address: 17325 NW 27th Avenue, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ALTAGRACIA President 17325 NW 27th Avenue, MIAMI, FL, 33056
PENA ALTAGRACIA Agent 17325 NW 27th Avenue, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 PENA, ALTAGRACIA -
CHANGE OF MAILING ADDRESS 2021-03-31 17325 NW 27th Avenue, 106, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 17325 NW 27th Avenue, 106, MIAMI, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 17325 NW 27th Avenue, 106, MIAMI, FL 33056 -
AMENDMENT 2007-09-21 - -
CANCEL ADM DISS/REV 2006-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State