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 |
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 |
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 | - |
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