Search icon

SONY MULTI SERVICES GROUP INC - Florida Company Profile

Company Details

Entity Name: SONY MULTI SERVICES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONY MULTI SERVICES GROUP 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000083343
FEI/EIN Number 46-4992972

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

Address: 11820 Miramar pkwy, Miramar, FL, 33025, US
Mail Address: 271 NW 146 ST, MIAMI, FL, 33168, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERPIGNAN SONY JR President 11820 Miramar pkwy, Miramar, FL, 33025
PERPIGNAN SONY JR Agent 271 NW 146 STREET, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066418 SMSG, INC EXPIRED 2017-06-15 2022-12-31 - 7971 RIVIERA BLVD STE 331, MIRAMAR, FL, 33023
G15000018085 SONY FINANCIAL INC EXPIRED 2015-02-18 2020-12-31 - 10211 PINES BLVD #231, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 11820 Miramar pkwy, 104, Miramar, FL 33025 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 271 NW 146 STREET, MIAMI, FL 33168 -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 PERPIGNAN, SONY, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-08-10 11820 Miramar pkwy, 104, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2020-08-05
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2017-02-13
Amendment 2016-09-06
REINSTATEMENT 2016-01-15
Name Change 2014-12-17
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-02-22
Domestic Profit 2011-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State