Search icon

SANOMI, INC. - Florida Company Profile

Company Details

Entity Name: SANOMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANOMI, INC. 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 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1994 (30 years ago)
Document Number: P93000086937
FEI/EIN Number 980139663

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

Address: 1550 De Maisonneuve West, Montreal, Qu, H3G1N2, CA
Mail Address: 1550 De Maisonneuve West, Montreal, Qu, H3G1N2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNSTEIN SAMUEL Director 1550 DE MAISONNEAUVE BLVD. W STE. 1010, MONTREAL, CA
HORNSTEIN NORBERT Director 1550 DE MAISONNEAUVE BLVD. W STE. 1010, MONTREAL, CA
HAUSER DAVID ESQ Agent 1111 KANE CONCOURSE, SUITE 616, BAY HARBOR ISLANDS, FL, 331545133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 HAUSER, DAVID, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1111 KANE CONCOURSE, SUITE 616, BAY HARBOR ISLANDS, FL 33154-5133 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1550 De Maisonneuve West, Suite 1010, Montreal, Quebec H3G1N2 CA -
CHANGE OF MAILING ADDRESS 2013-02-06 1550 De Maisonneuve West, Suite 1010, Montreal, Quebec H3G1N2 CA -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State