Entity Name: | SONIC III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONIC III, 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: | 20 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 1995 (29 years ago) |
Document Number: | L88087 |
FEI/EIN Number |
650207672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6751 SW 155 Avenue, MIAMI, FL, 33193, US |
Mail Address: | 6751 SW 155 Avenue, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLO, BLANCA | Vice President | 6751 SW 155 Avenue, MIAMI, FL, 33193 |
POLO, HERNAN | Secretary | 6751 SW 155 Avenue, MIAMI, FL, 33193 |
POLO, HERNAN | President | 6751 SW 155 Avenue, MIAMI, FL, 33193 |
POLO, HERNAN | Agent | 6751 SW 155 Avenue, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 6751 SW 155 Avenue, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 6751 SW 155 Avenue, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 6751 SW 155 Avenue, MIAMI, FL 33193 | - |
REINSTATEMENT | 1995-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State