Search icon

SONY LATIN AMERICA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONY LATIN AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2021 (4 years ago)
Document Number: V70247
FEI/EIN Number 650364558
Address: 5301 WATERFORD DISTRICT DRIVE - STE. 550, MIAMI, FL, 33126, US
Mail Address: 5301 WATERFORD DISTRICT DRIVE - STE. 550, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20181172439
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_70554291
State:
ILLINOIS

Key Officers & Management

Name Role Address
FERNANDEZ MARY C Vice President 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
SCARPACI THOMAS Secretary 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
HIBI KENICHIRO President 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
OGATA YUUKI Treasurer 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
OROZCO FEDERICO Assistant 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
HIRAI FUMIATSU C Director 5301 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
Fernandez Mary CEsq. Agent 5301 WATERFORD DISTRICT DRIVE - STE. 550, MIAMI, FL, 33126

Legal Entity Identifier

LEI Number:
213800L3ZFJEJ7N81397

Registration Details:

Initial Registration Date:
2024-05-01
Next Renewal Date:
2026-05-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 5301 BLUE LAGOON DRIVE - STE. 550, MIAMI, FL 33126 -
AMENDMENT 2021-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 5301 BLUE LAGOON DRIVE - STE. 550, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-11-30 5301 BLUE LAGOON DRIVE - STE. 550, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Fernandez , Mary C, Esq. -
AMENDMENT 2019-09-20 - -
AMENDMENT 2018-08-14 - -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
Amendment 2021-11-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
Amendment 2019-09-20
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-10-09
Amendment 2018-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State