Search icon

SONOTEST USA, CORP - Florida Company Profile

Company Details

Entity Name: SONOTEST USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONOTEST USA, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000126210
FEI/EIN Number 134310491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16441 NW 24th St, Pembroke Pines, FL, 33028, US
Mail Address: 16441 NW 24th St, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez de Penny Chiquinquira C President 16441 NW 24th St, Pembroke Pines, FL, 33028
Sanchez Cantillo Carlos J Vice President 16441 NW 24th St, Pembroke Pines, FL, 33028
MORENO YOLANDA C Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-07-15 16441 NW 24th St, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-07-15 MORENO, YOLANDA C -
REINSTATEMENT 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 16441 NW 24th St, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-07 31 SE 5TH STREET, STE CU 401, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599177 ACTIVE 1000000759763 DADE 2017-10-18 2037-10-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000333107 ACTIVE 1000000263548 MIAMI-DADE 2012-04-18 2032-05-02 $ 640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-07-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-09-07
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-10-17
REINSTATEMENT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State