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 |
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 |
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 | - | - |
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 |
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