Search icon

SONYDAM ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: SONYDAM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONYDAM ENTERPRISES 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000025049
FEI/EIN Number 45-2048568

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

Address: 10017 CLEARY BLVD, PLANTATION, FL, 33324, US
Mail Address: 8252 NW 192 TERRACE, MIAMI, FL, 33015, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOZA SONIA M President 8252 NW 192 TERRACE, MIAMI, FL, 33015
BARBOZA SONIA M Agent 8252 NW 192 TERRACE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043947 SONIA'S SHOE REPAIR AND ALTERATIONS #1 EXPIRED 2011-05-06 2016-12-31 - 10009 CLEARY BLVD., PLANTATION, FL, 33324
G11000043952 SONIA'S SHOE REPAIR AND ALTERATIONS #2 EXPIRED 2011-05-06 2016-12-31 - 1693 N HIATUS RD., PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 10017 CLEARY BLVD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State