Search icon

SORREL ENTERPRISES, INC.

Company Details

Entity Name: SORREL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1987 (38 years ago)
Document Number: M45538
FEI/EIN Number 59-2773541
Address: 8835 NW 95th Street, Medley, FL 33178
Mail Address: 8835 NW 95th Street, Medley, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEREBAY, LAYNE, ESQ. Agent 87800 W. OAKLAND PARK BLVD - STE. B-104, SUNRISE, FL 33351

President

Name Role Address
Velikopoljski, Igor President 8835 NW 95th Street, Medley, FL 33178

Treasurer

Name Role Address
Velikopoljski, Andrei Igor, CPA Treasurer 8835 NW 95th Street, Medley, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070675 SORREL DEVELOPMENT ACTIVE 2010-08-02 2025-12-31 No data 8835 NW 95TH STREET, MEDLEY, FL, 33178, US
G91065000174 SORREL DEVELOPMENT ACTIVE 1991-03-06 2026-12-31 No data 8835 NW 95 STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-21 VEREBAY, LAYNE, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 87800 W. OAKLAND PARK BLVD - STE. B-104, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 8835 NW 95th Street, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-01-12 8835 NW 95th Street, Medley, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522549 TERMINATED 1000000606669 MIAMI-DADE 2014-04-11 2034-05-01 $ 1,929.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-10-21
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-01-12
Info Only 2018-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State