Entity Name: | SONNY'S COLLECTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONNY'S COLLECTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | P12000021963 |
FEI/EIN Number |
45-4725412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 NE 1 Ave, Suite 701, MIAMI, FL, 33132, US |
Mail Address: | 14 N.E. 1st Ave, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWAN MANOJ | Director | 14 N.E. 1st Ave, MIAMI, FL, 33132 |
DEWAN MANOJ | Agent | 14 N.E. 1st Ave, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 14 N.E. 1st Ave, Suite 701, MIAMI, FL 33132 | - |
REINSTATEMENT | 2022-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 14 NE 1 Ave, Suite 701, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 14 NE 1 Ave, Suite 701, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | DEWAN, MANOJ | - |
REINSTATEMENT | 2016-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000553497 | TERMINATED | 1000000937814 | MIAMI-DADE | 2022-12-06 | 2032-12-14 | $ 389.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-10 |
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1539508410 | 2021-02-02 | 0455 | PPS | 407 Lincoln Rd Ste 10B, Miami Beach, FL, 33139-3026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6406337704 | 2020-05-01 | 0455 | PPP | 407 LINCOLN RD STE 10B, MIAMI BEACH, FL, 33139-3026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State