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 |
Name | Role | Address |
---|---|---|
VEREBAY, LAYNE, ESQ. | Agent | 87800 W. OAKLAND PARK BLVD - STE. B-104, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Velikopoljski, Igor | President | 8835 NW 95th Street, Medley, FL 33178 |
Name | Role | Address |
---|---|---|
Velikopoljski, Andrei Igor, CPA | Treasurer | 8835 NW 95th Street, Medley, FL |
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 |
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 |
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 |
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