Search icon

SUNNY VALLEY INTERNATIONAL, INC.

Company Details

Entity Name: SUNNY VALLEY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Mar 1996 (29 years ago)
Document Number: F96000001140
FEI/EIN Number 23-2435334
Address: 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202
Mail Address: 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202
Place of Formation: DELAWARE

Agent

Name Role Address
MARIA BERMUDEZ Agent ADVANCED CUSTOMS BROKERS & CONSULTING LLC, 1400 N.W. 79th Avenue, MIAMI, FL 33126

President

Name Role Address
PAUL, CARLOS A President 800 ELLIS MILL ROAD, SUITE A GLASSBORO, NJ 08028-3202

Chairman

Name Role Address
PAUL, CARLOS A Chairman 800 ELLIS MILL ROAD, SUITE A GLASSBORO, NJ 08028-3202

Director

Name Role Address
PAUL, CARLOS A Director 800 ELLIS MILL ROAD, SUITE A GLASSBORO, NJ 08028-3202

Vice President

Name Role Address
ALLENDE, FRANCISCO J Vice President 800 ELLIS MILL ROAD, SUITE A GLASSBORO, NJ 08028-3202

Secretary

Name Role Address
EISER, CONNIE B Secretary 3118 Vince Road, Nicholasville, KY 40356-8833

Treasurer

Name Role Address
EISER, CONNIE B Treasurer 3118 Vince Road, Nicholasville, KY 40356-8833

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 ADVANCED CUSTOMS BROKERS & CONSULTING LLC, 1400 N.W. 79th Avenue, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202 No data
CHANGE OF MAILING ADDRESS 2011-04-27 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202 No data
REGISTERED AGENT NAME CHANGED 1997-04-24 MARIA BERMUDEZ No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State