Search icon

SONIA, INC. - Florida Company Profile

Company Details

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

SONIA, 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000044016
FEI/EIN Number 262524637

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

Address: 595 NW 95TH ST, MIAMI, FL, 33150
Mail Address: 201 GOLDEN BEACH DR., GOLDEN BEACH, FL, 33160
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIKH DAWAR Director 201 GOLDEN BEACH DR., GOLDEN BEACH, FL, 33160
SHEIKH DAWAR President 201 GOLDEN BEACH DR., GOLDEN BEACH, FL, 33160
SHEIKH DAWAR Agent 201 GOLDEN BEACH DR., GOLDEN BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123900351 CHEVRON FOOD MART EXPIRED 2008-05-02 2013-12-31 - 1231 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 595 NW 95TH ST, MIAMI, FL 33150 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-17
Off/Dir Resignation 2011-02-10
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-10-13
Domestic Profit 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State