Search icon

SONS & GROUP MIAMI, CORP - Florida Company Profile

Company Details

Entity Name: SONS & GROUP MIAMI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONS & GROUP MIAMI, 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: 10 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P19000030683
FEI/EIN Number 35-2660784

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

Address: 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144, US
Mail Address: 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INES BONELLI MARCELA President 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144
INES BONELLI MARCELA Director 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144
OJEDA VARELA HECTOR ONOFRE Secretary 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144
OJEDA VARELA HECTOR ONOFRE Director 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144
OJEDA VARELA HECTOR ONOFRE Agent 7105 SW 8TH STREET, STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7105 SW 8TH STREET, STE 306, MIAMI, FL 33144 -
AMENDMENT 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 7105 SW 8TH STREET, STE 306, MIAMI, FL 33144 -
AMENDMENT 2022-06-08 - -
AMENDMENT 2022-05-12 - -
AMENDMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 OJEDA VARELA, HECTOR ONOFRE -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment 2023-12-04
ANNUAL REPORT 2023-04-26
Amendment 2022-06-08
AMENDED ANNUAL REPORT 2022-05-16
Amendment 2022-05-12
ANNUAL REPORT 2022-04-29
Amendment 2021-05-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State