Search icon

SONIX LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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