Entity Name: | SONITOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2001 (23 years ago) |
Document Number: | P01000104995 |
FEI/EIN Number | 600000403 |
Address: | 11601 Biscayne Blvd, MIAMI SHORES, FL, 33181, US |
Mail Address: | 11601 Biscayne Blvd., Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDIN DIETER | Agent | 11601 Biscayne Blvd, MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
RUDIN DIETER M | President | 1990 Marseille Drive, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 11601 Biscayne Blvd, Suite 301, MIAMI, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 11601 Biscayne Blvd, Suite 301, MIAMI SHORES, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 11601 Biscayne Blvd, Suite 301, MIAMI SHORES, FL 33181 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | RUDIN, DIETER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State