Search icon

SONERICA CORP.

Company Details

Entity Name: SONERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1999 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: P99000110791
FEI/EIN Number 650989174
Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Newberg Jonathan E Agent 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Director

Name Role Address
KAHN SONNY Director 2200 BISCAYNE BLVD., MIAMI, FL, 33137
KAHN SUZANNE Director 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Treasurer

Name Role Address
De Almagro Pablo Treasurer 2200 Biscayne Boulevard, Miami, FL, 33137

Vice President

Name Role Address
Newberg Jonathan Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 Newberg, Jonathan ESQ No data
AMENDED AND RESTATEDARTICLES 2010-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2007-10-12 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State