Entity Name: | SUNSHINE GASOLINE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Feb 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | M46712 |
FEI/EIN Number | 59-2785839 |
Address: | 1650 NW 87 AVENUE, DORAL, FL 33172 |
Mail Address: | 1650 NW 87 AVENUE, DORAL, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008G74BRCC53R103 | M46712 | US-FL | GENERAL | ACTIVE | 1987-02-17 | |||||||||||||||||||
|
Legal | C/O REUS, SANDRA M, 1650 NW 87 AVENUE, DORAL, US-FL, US, 33172 |
Headquarters | C/O Reus, Sandra M, 1650 North West 87th Avenue, Doral, US-FL, US, 33172 |
Registration details
Registration Date | 2016-12-20 |
Last Update | 2023-12-21 |
Status | LAPSED |
Next Renewal | 2023-12-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | M46712 |
Name | Role | Address |
---|---|---|
REUS, SANDRA M | Agent | 1650 NW 87 AVENUE, DORAL, FL 33172 |
Name | Role | Address |
---|---|---|
ALVAREZ, MAXIMO | President | 1650 NW 87 AVENUE, DORAL, FL 33172 |
Name | Role | Address |
---|---|---|
REUS, SANDRA | Vice President | 1650 NW 87 AVENUE, DORAL, FL 33172 |
Name | Role | Address |
---|---|---|
REUS, SANDRA | Secretary | 1650 NW 87 AVENUE, DORAL, FL 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000017265 | SUNSHINE BP #28 | ACTIVE | 2023-02-06 | 2028-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G22000145253 | SUNSHINE EXXON #150 | ACTIVE | 2022-11-28 | 2027-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G22000033734 | SHELL #285 | ACTIVE | 2022-03-15 | 2027-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G22000007386 | MOBIL 309 | ACTIVE | 2022-01-20 | 2027-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G21000166427 | SUNSHINE 309 | ACTIVE | 2021-12-15 | 2026-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G21000087109 | SUNSHINE 150 | ACTIVE | 2021-07-01 | 2026-12-31 | No data | 1650 NW 87TH AVENUE, DORAL, FL, 33172 |
G21000078347 | SUNSHINE 179 | ACTIVE | 2021-06-11 | 2026-12-31 | No data | 4449 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
G21000038468 | BAY HARBOR CHEVRON | ACTIVE | 2021-03-19 | 2026-12-31 | No data | 1501 BROAD CAUSEWAY, BAY HARBOR, FL, 33172 |
G16000130235 | SUNSHINE 38 | EXPIRED | 2016-12-05 | 2021-12-31 | No data | 1650 N.W. 87TH AVE., DORAL, FL, 33172 |
G16000060639 | CHEVRON 394 | EXPIRED | 2016-06-20 | 2021-12-31 | No data | SUNSHINE GASOLINE DISTRIBUTORS INC, 1650 NW 87 AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 1650 NW 87 AVENUE, DORAL, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 1650 NW 87 AVENUE, DORAL, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-26 | REUS, SANDRA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 1650 NW 87 AVENUE, DORAL, FL 33172 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000753159 | TERMINATED | 1000000181104 | DADE | 2010-07-13 | 2030-07-14 | $ 5,425,288.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sunshine Gasoline Distributors, Inc., VS Karla Romero, | 3D2023-1309 | 2023-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Karla Romero |
Role | Appellee |
Status | Active |
Representations | Blair M. Fazzio, Lee Gill Cohen, Richard Rosenblum |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SUNSHINE GASOLINE DISTRIBUTORS, INC. |
Role | Appellant |
Status | Active |
Representations | Brad R. Sturges, Gregory L. Pandolfo, Mark D. Tinker, Lissette Gonzalez |
Docket Entries
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to Order to Show Cause |
On Behalf Of | Sunshine Gasoline Distributors, Inc. |
Docket Date | 2023-08-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2023-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Sunshine Gasoline Distributors, Inc. |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/04/2023 |
Docket Date | 2023-07-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sunshine Gasoline Distributors, Inc. |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Karla Romero |
Docket Date | 2023-07-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Karla Romero |
Docket Date | 2023-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-09-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of Appellant’s Response to this Court’s August 16, 2023, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 30, 2023. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-12-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State