Entity Name: | SON SPIRIT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2023 (a year ago) |
Document Number: | P18000006210 |
FEI/EIN Number | 83-1381981 |
Address: | 5727 NW 17th Ave, Miami, FL, 33142, US |
Mail Address: | 5727 NW 17th Ave, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMBROOK KENNETH | Agent | 1500 NW 16th Ave., Apt 222, Gainesville, FL, 32605 |
Name | Role | Address |
---|---|---|
COOPER MICHAEL | Director | 5727 NW 17th Ave, Miami, FL, 33142 |
NOEL JASMINE | Director | 5727 NW 17th Ave, Miami, FL, 33142 |
Name | Role | Address |
---|---|---|
JAKCSON JULIUS V | President | 1832 NW 193RD ST, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
TIMBROOK KENNETH | Secretary | 2801 NW 23RD BLVD, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1500 NW 16th Ave., Apt 222, Gainesville, FL 32605 | No data |
AMENDMENT | 2023-09-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | TIMBROOK, KENNETH | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 5727 NW 17th Ave, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 5727 NW 17th Ave, Miami, FL 33142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Amendment | 2023-09-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State