Search icon

SONI FUENMAYOR COMPANY INC

Company Details

Entity Name: SONI FUENMAYOR COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P21000060814
FEI/EIN Number 87-1472382
Address: 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015
Mail Address: 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUENMAYOR, YINMI S Agent 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015

Chief Executive Officer

Name Role Address
FUENMAYOR, YINMI S Chief Executive Officer 95 W 22 ST APT 2, HIALEAH, FL 33010

Chief Operating Officer

Name Role Address
SIBLEY, CHRISTIAN KIRK Chief Operating Officer 5846 S. ROBINS WAY, CHANDLER, AZ 85249

Vice President

Name Role Address
SIBLEY, CHRISTIAN KIRK Vice President 5846 S. ROBINS WAY, CHANDLER, AZ 85249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114978 THE FLOWER SHOP ACTIVE 2024-09-13 2029-12-31 No data 20161 NW 67TH AVE, SUITE A, HIALEAH, FL, 33015
G24000004015 LISSY'S FLOWERS & GIFTS ACTIVE 2024-01-06 2029-12-31 No data 20161 NW 67 AVE. SUITE A MIAMI, FL. US 3, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2024-03-19 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 20161 NW 67th Ave Suite A, Sute A, HIALEAH, FL 33015 No data
AMENDMENT 2023-05-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-07-19
Amendment 2023-05-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-30
Domestic Profit 2021-06-30

Date of last update: 13 Feb 2025

Sources: Florida Department of State