Search icon

SONVIVIAN, INC - Florida Company Profile

Company Details

Entity Name: SONVIVIAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONVIVIAN, 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: 25 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000093073
FEI/EIN Number 453708268

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

Address: 19201 COLLINS AVE #CV122, SUNNY ISLES BEACH, FL, 33160
Mail Address: 19201 COLLINS AVE #CV122, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANUZA SONIA President 17107 N BAY RD #C611, SUNNY ISLES BEACH, FL, 33160
LANUZA SONIA Treasurer 17107 N BAY RD #C611, SUNNY ISLES BEACH, FL, 33160
LANUZA SONIA Director 17107 N BAY RD #C611, SUNNY ISLES BEACH, FL, 33160
ARAGON SEBASTIAN Vice President 16909 N BAY RD #102, SUNNY ISLES BEACH, FL, 33160
ARAGON SEBASTIAN Secretary 16909 N BAY RD #102, SUNNY ISLES BEACH, FL, 33160
ARAGON SEBASTIAN Director 16909 N BAY RD #102, SUNNY ISLES BEACH, FL, 33160
LANUZA SONIA Agent 19201 COLLINS AVE #CV122, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-03-20
Domestic Profit 2011-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State