Search icon

SUNOMA, INC.

Company Details

Entity Name: SUNOMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P04000071936
FEI/EIN Number 57-1204429
Mail Address: 7806 NW 7 Ave, Miami, FL 33150
Address: 10207 NW 7TH AVE, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MELOMED, IGOR Agent 10207 NW 7th Ave, MIAMI, FL 33150

Chief Executive Officer

Name Role Address
MELOMED, IGOR Chief Executive Officer 10207 NW 7TH AVE, MIAMI, FL 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160452 AUTO PAWN & JEWELRY ACTIVE 2022-12-28 2027-12-31 No data 10207 NW 7 AVE, MIAMI, FL, 33150
G11000123601 SAVINGS AND PAWN EXPIRED 2011-12-19 2016-12-31 No data 10207 N.W 7AVE, MIAMI, FL, 33150
G11000100877 CENTURY21PAWN EXPIRED 2011-10-13 2016-12-31 No data 10207 N.W 7AVE, MIAMI, FL, 33150
G10000057992 LUCKY PAWN AND JEWELRY ACTIVE 2010-06-23 2025-12-31 No data 10207 N.W 7AVE, MIAMI, FL, 33150
G09000144743 AUTO PAWN & JEWELRY EXPIRED 2009-08-11 2014-12-31 No data 10207 N.W 7AVE, MIAMI, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 10207 NW 7TH AVE, MIAMI, FL 33150 No data
AMENDMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 10207 NW 7TH AVE, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 10207 NW 7th Ave, MIAMI, FL 33150 No data
AMENDMENT 2009-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001453001 TERMINATED 1000000523423 MIAMI-DADE 2013-09-16 2033-10-03 $ 808.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-28
Amendment 2019-09-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State