Search icon

SONYGRAF, INC. - Florida Company Profile

Company Details

Entity Name: SONYGRAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONYGRAF, INC. 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000010701
FEI/EIN Number 261949874

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

Address: 14 NE 109 STREET, MIAMI SHORES, FL, 33161
Mail Address: 14 NE 109 STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMAR CLAUDIA L Director 14 NE 109TH STREET, MIAMI SHORES, FL, 33161
GAITAN CAMILO Agent 14415 SW 88TH STREET, MIAMI, FL, 33186
ALTAMAR CLAUDIA L President 14 NE 109TH STREET, MIAMI SHORES, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-29 14 NE 109 STREET, MIAMI SHORES, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 14 NE 109 STREET, MIAMI SHORES, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 14415 SW 88TH STREET, G102, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-01-27 GAITAN, CAMILO -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-01-27
Domestic Profit 2008-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State