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 |
Name | Role | Address |
---|---|---|
Newberg Jonathan E | Agent | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
KAHN SONNY | Director | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
KAHN SUZANNE | Director | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DACHOH SHLOMO | Secretary | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
De Almagro Pablo | Treasurer | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Newberg Jonathan | Vice President | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
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 |
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