Entity Name: | NETSONIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
NETSONIC CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | P13000091447 |
FEI/EIN Number |
33-1230416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 COLLINS AVENUE, MIAMI, FL 33140 |
Mail Address: | 1444 biscayne blvd, suite 208-13, MIAMI, FL 33132 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ, ALEX | Agent | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 |
BALLESTEROS, ALBERTO | Director | 1444 BISCAYNE BLVD, SUITE 208-13 MIAMI, FL 33132 |
BALLESTEROS, ALBERTO | President | 1444 BISCAYNE BLVD, SUITE 208-13 MIAMI, FL 33132 |
BALLESTEROS, ALBERTO | Secretary | 1444 BISCAYNE BLVD, SUITE 208-13 MIAMI, FL 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-01 | - | - |
AMENDMENT | 2018-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 2555 COLLINS AVENUE, MIAMI, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 2555 COLLINS AVENUE, MIAMI, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | ORTIZ, ALEX | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-12-01 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-09 |
Amendment | 2018-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State