Search icon

SONY INVESTMENT REAL ESTATE, INC.

Company Details

Entity Name: SONY INVESTMENT REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: P02000077567
FEI/EIN Number 270022568
Mail Address: 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146-3006
Address: 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930049G84S4N620046 P02000077567 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O VALLE, JOSE, 1553 SAN IGNACIO AVENUE, CORAL GABLES, US-FL, US, 33146
Headquarters 1553 San Ignacio Avenue, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2019-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000077567

Agent

Name Role Address
VALLE JOSE Agent 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146

President

Name Role Address
VALLE JOSE President 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146

Secretary

Name Role Address
VALLE JOSE Secretary 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146

Director

Name Role Address
VALLE JOSE Director 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2004-02-05 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL 33146 No data
AMENDMENT 2003-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2003-11-21 VALLE, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-21 1553 SAN IGNACIO AVENUE, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
Amendment 2020-12-18
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State