Search icon

SONO-IMAGE, INC. - Florida Company Profile

Company Details

Entity Name: SONO-IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONO-IMAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000076549
FEI/EIN Number 650536319

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

Address: 5190 N.W. 167TH STREET, SUITE 114, MIAMI, FL, 33014
Mail Address: 5190 N.W. 167TH STREET, SUITE 114, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOO BISRAM President 3380 N.W. 194TH TERRACE, MIAMI, FL, 33056
ANTOO BISRAM Director 3380 N.W. 194TH TERRACE, MIAMI, FL, 33056
HELAGO LUIS Secretary 133 E. 12TH STREET, HIALEAH, FL, 33010
HELAGO LUIS Treasurer 133 E. 12TH STREET, HIALEAH, FL, 33010
HELAGO LUIS Director 133 E. 12TH STREET, HIALEAH, FL, 33010
ANTOO BISRAM Agent 16359 NW 57TH AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-08 16359 NW 57TH AVE, MIAMI, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State