Entity Name: | SONIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SONIX LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | L13000076696 |
FEI/EIN Number |
36-4762873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 |
Mail Address: | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Filho, Nabil M | Agent | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 |
Filho, Nabil Mourad | Manager | 66 West Flagler Street, Suite 900 - #2536 Miami, FL 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 66 West Flagler Street, Suite 900 - #2536, MIAMI, FL 33130 | - |
LC STMNT OF RA/RO CHG | 2018-10-08 | - | - |
VOLUNTARY DISSOLUTION | 2016-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Filho, Nabil M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2019-01-07 |
CORLCRACHG | 2018-10-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State