Search icon

SONY ENTERPRISES INC

Company Details

Entity Name: SONY ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000095929
FEI/EIN Number 651047439
Address: 4044 SW 113 AVE., MIAMI, FL, 33165, US
Mail Address: 4044 SW 113 AVE., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO FERNANDO Agent 4044 SW 113 AVE., MIAMI, FL, 33165

President

Name Role Address
NAVARRO FERNANDO P President 4044 SW 113 AVE, MIAMI, FL, 33165

Director

Name Role Address
NAVARRO FERNANDO P Director 4044 SW 113 AVE, MIAMI, FL, 33165
NAVARRO CLAUDIA H Director 4044 SW 113 AVE., MIAMI, FL, 33165

Secretary

Name Role Address
NAVARRO CLAUDIA H Secretary 4044 SW 113 AVE., MIAMI, FL, 33165

Manager

Name Role Address
NAVARRO MAURICE F Manager 4044 SW 113 AVE., MIAMI, FL, 33165
NAVARRO ANDREW S Manager 4044 SW 113 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 4044 SW 113 AVE., MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2001-05-14 4044 SW 113 AVE., MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 4044 SW 113 AVE., MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State