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 |
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 |
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 |
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 | - |
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