Entity Name: | SUNNY VALLEY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Mar 1996 (29 years ago) |
Document Number: | F96000001140 |
FEI/EIN Number |
232435334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ, 08028-3202, US |
Mail Address: | 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ, 08028-3202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PAUL CARLOS A | President | 800 ELLIS MILL ROAD SUITE A, GLASSBORO, NJ, 080283202 |
PAUL CARLOS A | Director | 800 ELLIS MILL ROAD SUITE A, GLASSBORO, NJ, 080283202 |
ALLENDE FRANCISCO J | Vice President | 800 ELLIS MILL ROAD SUITE A, GLASSBORO, NJ, 080283202 |
EISER CONNIE B | Secretary | 3118 Vince Road, Nicholasville, KY, 403568833 |
EISER CONNIE B | Treasurer | 3118 Vince Road, Nicholasville, KY, 403568833 |
PAUL CARLOS A | Chairman | 800 ELLIS MILL ROAD SUITE A, GLASSBORO, NJ, 080283202 |
MARIA BERMUDEZ | Agent | ADVANCED CUSTOMS BROKERS & CONSULTING LLC, MIAMI, FL, 33126 |
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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 800 ELLIS MILL ROAD, SUITE A, GLASSBORO, NJ 08028-3202 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-24 | MARIA BERMUDEZ | - |
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: 01 Apr 2025
Sources: Florida Department of State