Search icon

SUNCAPITAL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SUNCAPITAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCAPITAL ENTERPRISES, 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: 19 Jan 1976 (49 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 494185
FEI/EIN Number 591665802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16595 N.W. 27 AVE., MIAMI, FL, 33054
Mail Address: 16595 N.W. 27 AVE., MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS President 1722 S.W. 99 PL., MIAMI, FL
SANCHEZ LUIS Director 1722 S.W. 99 PL., MIAMI, FL
SANCHEZ LUIS Agent 1722 S.W. 99 PL., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1988-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-22 16595 N.W. 27 AVE., MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 1988-04-22 16595 N.W. 27 AVE., MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-22 1722 S.W. 99 PL., MIAMI, FL 33165 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
REINSTATEMENT 1997-10-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State