Search icon

SONESTA GROUP LLC

Company Details

Entity Name: SONESTA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L17000146412
FEI/EIN Number 82-2159402
Address: 7769 NW 48TH STREET, SUITE 150, MIAMI, FL, 33166, US
Mail Address: 7769 NW 48TH STREET, SUITE 150, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Manager

Name Role Address
HENDRIXSON ANDREW Manager 7769 NW 48TH STREET, SUITE 150, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005723 URSUPPORTSITE.COM ACTIVE 2020-01-13 2025-12-31 No data 12378 SW 82ND AVENUE, MIAMI, FL, 33156
G17000120329 4CUSTCARE.COM EXPIRED 2017-11-01 2022-12-31 No data 7769 NW 48TH STREET, SUITE 150, MIAMI, FL, 33166
G17000116626 BBCUSTCARE.COM EXPIRED 2017-10-23 2022-12-31 No data 7769 NW 48TH STREET, UNIT 150, MIAMI, FL, 33166
G17000087883 BBHELP247.COM ACTIVE 2017-08-10 2028-12-31 No data 7769 NW 48TH STREET, SUITE 150, MIAMI, FL, 33166
G17000076964 ONLINEBILLPRO.COM EXPIRED 2017-07-18 2022-12-31 No data 7769 NW 48TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 SCHMITZ, JOSEPH, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State