Entity Name: | SUNSHINE STATE INDUSTRIAL PARK ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2011 (14 years ago) |
Document Number: | 719881 |
FEI/EIN Number |
591684010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 N.W. 165TH STREET, MIAMI, FL, 33169 |
Mail Address: | 1521 NW 165TH ST, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERKINS FREDERICK | Secretary | 16490 NW 13 AVE, MIAMI, FL |
PERKINS FREDERICK | Director | 16490 NW 13 AVE, MIAMI, FL |
Lopez Carey | Director | 1521 NW 165th Street, Miami, FL, 33169 |
NAPOLITANO, MARC | Agent | 1521 NW 165 ST, MIAMI, FL, 33169 |
NAPOLITANO, MARC | President | 1521 NW 165 ST, MIAMI, FL |
NAPOLITANO, MARC | Director | 1521 NW 165 ST, MIAMI, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G94069000031 | SUNSHINE STATE INTERNATIONAL PARK ASSOCIATION | EXPIRED | 1994-03-10 | 2024-12-31 | - | 1521 N.W.165TH. STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-03 | NAPOLITANO, MARC | - |
REINSTATEMENT | 2011-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 1521 N.W. 165TH STREET, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 1521 N.W. 165TH STREET, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-12 | 1521 NW 165 ST, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State