Search icon

SUN AIR WINDOWS & INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: SUN AIR WINDOWS & INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN AIR WINDOWS & INSTALLATION 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: 08 Jun 1981 (44 years ago)
Date of dissolution: 30 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: F37372
FEI/EIN Number 592108479

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

Address: 16760 NW 42 AVENUE, MIAMI, FL, 33055
Mail Address: 16760 NW 42 AVENUE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ERIK President 16760 NW 42ND AVE, MIAMI, FL, 33055
DIAZ ERIK Director 16760 NW 42ND AVE, MIAMI, FL, 33055
DIAZ EDUARDO D Vice President 16760 NW 42ND AVE, MIAMI, FL, 33055
DIAZ EDUARDO D Director 16760 NW 42ND AVE, MIAMI, FL, 33055
DIAZ EMERICK Secretary 16760 NW 42ND AVE, MIAMI, FL, 33055
DIAZ EMERICK Director 16760 NW 42ND AVE, MIAMI, FL, 33055
LANZ, EDUARDO D Agent 16760 NW 42 AVE., MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-30 - -
AMENDMENT 2009-12-07 - -
AMENDMENT 2008-11-21 - -
AMENDMENT 2007-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 16760 NW 42 AVENUE, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 2000-03-21 16760 NW 42 AVENUE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 16760 NW 42 AVE., MIAMI, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001378323 LAPSED 1000000463610 MIAMI-DADE 2013-09-05 2023-09-12 $ 1,201.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000073794 ACTIVE 1000000248886 DADE 2012-01-30 2032-02-01 $ 315,662.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000449576 LAPSED CACE 08 05482 (11) BROWARD COUNTY COURT 2010-04-19 2015-03-30 $19,916.51 THERESA M. SCHULTE, ADAM J. PAPROCKI, 3700 GALT OCEAN DRIVE, #210, FORT LAUDERDALE, FL 33308

Documents

Name Date
Voluntary Dissolution 2010-06-30
Amendment 2009-12-07
ANNUAL REPORT 2009-04-16
Amendment 2008-11-21
ANNUAL REPORT 2008-04-09
Amendment 2007-07-26
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State