Entity Name: | SONITOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONITOL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2001 (23 years ago) |
Document Number: | P01000104995 |
FEI/EIN Number |
600000403
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 M | President | 1990 Marseille Drive, MIAMI BEACH, FL, 33141 |
RUDIN DIETER | Agent | 11601 Biscayne Blvd, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 11601 Biscayne Blvd, Suite 301, MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 11601 Biscayne Blvd, Suite 301, MIAMI SHORES, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 11601 Biscayne Blvd, Suite 301, MIAMI SHORES, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | RUDIN, DIETER | - |
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 Apr 2025
Sources: Florida Department of State