Search icon

SONN LAW, P.A. - Florida Company Profile

Company Details

Entity Name: SONN LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONN LAW, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P06000139052
FEI/EIN Number 205826693

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

Address: 19495 Biscayne Blvd, 607, AVENTURA, FL, 33180, US
Mail Address: 19495 Biscayne Blvd, 607, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONN TERRI G Director 19495 Biscayne Blvd, AVENTURA, FL, 33180
SONN JEFFREY R Agent 19495 Biscayne Boulevard, Miami, FL, 33180

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-11-14 SONN LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 19495 Biscayne Blvd, 607, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-07-20 19495 Biscayne Blvd, 607, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 19495 Biscayne Boulevard, Suite 607, Miami, FL 33180 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-11-15 SONN & MITTELMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
Name Change 2022-11-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State