Search icon

SONOBRANDS LLC - Florida Company Profile

Company Details

Entity Name: SONOBRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONOBRANDS 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: 25 Feb 2015 (10 years ago)
Document Number: L15000035043
FEI/EIN Number 47-3321693

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

Address: 7950 NW 53RD ST., MIAMI, FL, 33166, US
Mail Address: 7950 NW 53RD ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUARTERO MELISSA C Manager 7950 NW 53rd ST, MIAMI, FL, 33166
PARANZINO ANGELICA Manager 7950 NW 53rd ST, MIAMI, FL, 33166
CUARTERO MELISSA C Agent 2100 NW 129TH AV, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107892 CLOSEOUTMARTDEALS EXPIRED 2018-10-02 2023-12-31 - 1970 NW 129TH AV, SUITE 108, MIAMI, FL, 33178
G17000022265 CHIPTRONICS EXPIRED 2017-03-01 2022-12-31 - 1970 NW 129TH AV., SUITE 108, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 7950 NW 53RD ST., SUITE 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-10-30 7950 NW 53RD ST., SUITE 337, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 2100 NW 129TH AV, SUITE 110, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2016-01-29 CUARTERO, MELISSA C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000174209 TERMINATED 1000000817703 DADE 2019-03-02 2039-03-06 $ 1,726.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572027305 2020-04-28 0455 PPP 1970 NW 129TH AVE STE 108 SUITE # 108, MIAMI, FL, 33182
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19122
Loan Approval Amount (current) 19122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33182-1100
Project Congressional District FL-28
Number of Employees 2
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19327.89
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State