Search icon

SUN LIGHT COMPRESSORS INC. - Florida Company Profile

Company Details

Entity Name: SUN LIGHT COMPRESSORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN LIGHT COMPRESSORS 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: 07 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G22903
FEI/EIN Number 592262847

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

Mail Address: 3900 NW 32 AVE, MIAMI, FL, 33142, US
Address: 3900 NW 32 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GARCIA ROLANDO F President 13220 SW 43RD STREET, MIAMI, FL, 33156
CRUZ DANILO Vice President 7232 SW 16TH TERRACE, MIAMI, FL, 33155
PEROU PEDRO Treasurer 1041 NW 16TH TERRACE, MIAMI, FL, 33125
GARCIA ROSA M Director 1110 SW 75 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 C T Corporation System -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 3900 NW 32 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 1996-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-05-01 3900 NW 32 AVENUE, MIAMI, FL 33142 -
AMENDMENT 1987-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000811702 ACTIVE 1000000542283 MIAMI-DADE 2013-10-28 2034-08-01 $ 2,190.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001555714 ACTIVE 1000000457172 MIAMI-DADE 2013-10-07 2033-10-29 $ 1,124.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000144686 ACTIVE 1000000041911 25412 0972 2007-03-02 2027-05-16 $ 3.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900005800 LAPSED 05-03529 11TH JUD CIR IN&FOR MIAMIDADE 2006-04-17 2011-04-21 $766030.64 COLONIAL BANK, N.A., 1200 BRICKELL AVE, 11TH FLOOR, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State