Search icon

SONIC III, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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