Search icon

SONUSLAND INC - Florida Company Profile

Company Details

Entity Name: SONUSLAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONUSLAND 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: 06 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P13000097812
FEI/EIN Number 46-4269947

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

Address: 620 NE 12 Ave #707, Hallandale Beach, FL, 33009, US
Mail Address: 620 NE 12 Ave #707, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSIET WEITZEL YERIES President 4001 NW 97 AVE, MIAMI, FL, 33178
ZAPATA PATRICIA X Vice President 4001 NW 97 AVE, MIAMI, FL, 33178
ZAPATA FRANCISCA Agent 4001 NW 97 AVE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059596 THE SPIRITUAL NATION EXPIRED 2016-06-16 2021-12-31 - 8300 NW 53 STREET, SUITE 350, MIAMI, FL, 33166
G15000036142 THE OSOME FACTORY EXPIRED 2015-04-09 2020-12-31 - 8300 NW 53 STREET, SUITE 350, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 620 NE 12 Ave #707, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-09-18 620 NE 12 Ave #707, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-21 ZAPATA, FRANCISCA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4001 NW 97 AVE, SUITE 301G, MIAMI, FL 33178 -
AMENDMENT 2014-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State