Search icon

SOUND & LIGHTING CORP. - Florida Company Profile

Company Details

Entity Name: SOUND & LIGHTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUND & LIGHTING 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: 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P16000061213
FEI/EIN Number 81-3358157

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

Address: 6415 NW 102nd PATH, DORAL, FL, 33178, US
Mail Address: 6415 NW 102nd PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYO ROJAS WILSON President 6415 NW 102nd PATH, DORAL, FL, 33178
RAYO ROJAS WILSON Agent 6415 NW 102nd PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 6415 NW 102nd PATH, 204, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 6415 NW 102nd PATH, 204, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-03 6415 NW 102nd PATH, 204, DORAL, FL 33178 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 RAYO ROJAS, WILSON -
REINSTATEMENT 2018-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243471 TERMINATED 1000000888201 DADE 2021-05-14 2031-05-19 $ 1,426.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-05-10
Domestic Profit 2016-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State