Search icon

SONWILL INC. - Florida Company Profile

Company Details

Entity Name: SONWILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONWILL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000015622
FEI/EIN Number 651079011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SONWILL INC, 7743 SW 86 ST D-336, MIAMI, FL, 33143
Mail Address: 7743 SW 86 ST, D-336, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JORGE O President 14726 SW 6TH STREET, PEMBROKE PINES, FL, 33027
MEDINA JORGE O Agent 14726 SW 6TH ST, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 14726 SW 6TH ST, PEMBROKE PINES, FL 33027 -
CANCEL ADM DISS/REV 2007-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 SONWILL INC, 7743 SW 86 ST D-336, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-01-18 SONWILL INC, 7743 SW 86 ST D-336, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-09 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 MEDINA, JORGE O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000481379 ACTIVE 1000000225303 DADE 2011-07-13 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000552731 ACTIVE 1000000225302 DADE 2011-07-13 2036-09-09 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-03
REINSTATEMENT 2007-01-18
Amendment 2006-08-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State