Search icon

SONORENT, INC. - Florida Company Profile

Company Details

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

SONORENT, 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: 27 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000091164
FEI/EIN Number 650873047

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

Address: 16302 SW 48TH STREET, MIRAMAR, FL, 33027
Mail Address: PO BOX 297468, PEMBROKE PINES, FL, 33029
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRUTIA JACQUES E President 16302 SW 48TH STREET, MIRAMAR, FL, 33027
URRUTIA DAVID C Vice President 16302 SW 48TH STREET, MIRAMAR, FL, 33027
MEDVIN ANDREW R Agent 6220 SW 41 ST., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 16302 SW 48TH STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 6220 SW 41 ST., DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2002-02-26 16302 SW 48TH STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2001-01-31 MEDVIN, ANDREW R -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State