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 |
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 |
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 | - | - |
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 |
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