Search icon

SONICLOOP NETWORK, INC.

Company Details

Entity Name: SONICLOOP NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: P05000035819
FEI/EIN Number 56-2504649
Address: 150 S pine island road, Ste 321, plantation, FL 33324
Mail Address: 129 NW 161ST AVE, Pembroke Pines, FL 33028
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Walters, Alan S Agent 4770 Biscayne Blvd #1400, MIAMI, FL 33137

President

Name Role Address
PRESTON, KADIAN President 150 S pine island road, Ste 321 Plantation, FL 33324

Treasurer

Name Role Address
PRESTON, KADIAN Treasurer 150 S pine island road, Ste 321 Plantation, FL 33324

Vice President

Name Role Address
PRESTON, Kadian Anthony Vice President 129 NW 161ST AVE, Pembroke Pines, FL 33028

Secretary

Name Role Address
PRESTON, Kadian Anthony Secretary 129 NW 161ST AVE, Pembroke Pines, FL 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 150 S pine island road, Ste 321, plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2021-04-30 150 S pine island road, Ste 321, plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Walters, Alan S No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4770 Biscayne Blvd #1400, MIAMI, FL 33137 No data
REINSTATEMENT 2008-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 29 Jan 2025

Sources: Florida Department of State