Search icon

SONIC USA, CORP. - Florida Company Profile

Company Details

Entity Name: SONIC USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONIC USA, CORP. 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000066655
FEI/EIN Number 47-4754378

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

Address: 11934 SW 37 Street, MIAMI, FL, 33175, US
Mail Address: 11934 SW 37 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FABIAN President 11934 SW 37 Street, MIAMI, FL, 33175
GONZALEZ FABIAN Agent 11934 SW 37 Street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 11934 SW 37 Street, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-01-27 11934 SW 37 Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 11934 SW 37 Street, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-06-27 GONZALEZ, FABIAN -
REINSTATEMENT 2020-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-06-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212018009 2020-06-27 0455 PPP 12253 SW 32 TER, MIAMI, FL, 33175-2236
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596892
Loan Approval Amount (current) 596892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-2236
Project Congressional District FL-28
Number of Employees 22
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State