Detail by Entity Name

Florida Profit Corporation

SONY LATIN AMERICA INC.

Filing Information
V70247 65-0364558 10/12/1992 FL ACTIVE AMENDMENT 11/30/2021 NONE
Principal Address
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Changed: 11/30/2021
Mailing Address
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Changed: 11/30/2021
Registered Agent Name & Address Fernandez , Mary C, Esq.
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Name Changed: 01/25/2021

Address Changed: 11/30/2021
Officer/Director Detail Name & Address

Title VICE PRESIDENT & SECRETARY

FERNANDEZ, MARY C.
5201 BLUE LAGOON DRIVE
Suite 400
MIAMI, FL 33126

Title SR. VICE PRESIDENT & ASSISTANT SECRETARY

SCARPACI, THOMAS
5201 BLUE LAGOON DRIVE
Suite 400
MIAMI, FL 33126

Title PRESIDENT

HIBI, KENICHIRO
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Title TREASURER & FINANCIAL OFFICER

OGATA, YUUKI
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Title ASST.SECRETARY

OROZCO, FEDERICO
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Title DIRECTOR

HIRAI, FUMIATSU
5301 BLUE LAGOON DRIVE - STE. 550
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/20/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
11/30/2021 -- Amendment View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
09/20/2019 -- Amendment View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
10/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2018 -- Amendment View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- Reinstatement View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
12/11/1996 -- REINSTATEMENT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format