Search icon

SUNSHINE GASOLINE DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE GASOLINE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE GASOLINE DISTRIBUTORS, 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: 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: 17 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: M46712
FEI/EIN Number 592785839

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

Address: 1650 NW 87 AVENUE, DORAL, FL, 33172, US
Mail Address: 1650 NW 87 AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MAXIMO President 1650 NW 87 AVENUE, DORAL, FL, 33172
REUS SANDRA Vice President 1650 NW 87 AVENUE, DORAL, FL, 33172
REUS SANDRA M Agent 1650 NW 87 AVENUE, DORAL, FL, 33172

Legal Entity Identifier

LEI Number:
5493008G74BRCC53R103

Registration Details:

Initial Registration Date:
2016-12-20
Next Renewal Date:
2023-12-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000072433 SUNSHINE CHEVRON #480 ACTIVE 2025-06-04 2030-12-31 - 1650 NW 87TH AVENUE, C/O SUNSHINE 480, DORAL, FL, 33172
G23000017265 SUNSHINE BP #28 ACTIVE 2023-02-06 2028-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G22000145253 SUNSHINE EXXON #150 ACTIVE 2022-11-28 2027-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G22000033734 SHELL #285 ACTIVE 2022-03-15 2027-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G22000007386 MOBIL 309 ACTIVE 2022-01-20 2027-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G21000166427 SUNSHINE 309 ACTIVE 2021-12-15 2026-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G21000087109 SUNSHINE 150 ACTIVE 2021-07-01 2026-12-31 - 1650 NW 87TH AVENUE, DORAL, FL, 33172
G21000078347 SUNSHINE 179 ACTIVE 2021-06-11 2026-12-31 - 4449 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
G21000038468 BAY HARBOR CHEVRON ACTIVE 2021-03-19 2026-12-31 - 1501 BROAD CAUSEWAY, BAY HARBOR, FL, 33172
G16000130235 SUNSHINE 38 EXPIRED 2016-12-05 2021-12-31 - 1650 N.W. 87TH AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 1650 NW 87 AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-03-26 1650 NW 87 AVENUE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2010-03-26 REUS, SANDRA M -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 1650 NW 87 AVENUE, DORAL, FL 33172 -

Debts

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

Court Cases

Title Case Number Docket Date Status
Sunshine Gasoline Distributors, Inc., VS Karla Romero, 3D2023-1309 2023-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-6307

Parties

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.
WILLIAMS ISLAND VENTURES, LLC, et al., VS MARCUS L. SAIZ DE LA MORA, etc., 3D2015-2037 2015-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6907

Parties

Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name CORAL GABLES LUXARY HOLDINGS
Role Appellant
Status Active
Name MERRICK PARK LLC
Role Appellant
Status Active
Name SUNSHINE DADE INVESTMENTS LLC
Role Appellant
Status Active
Name TERRA DORAL COMMONS COMMERC
Role Appellant
Status Active
Name NORTHWESTERN CAPITAL CORP.
Role Appellant
Status Active
Name TERRA DORAL COMMONS RESIDENTI
Role Appellant
Status Active
Representations Thomas S. Ward, JILL NEXON BERMAN
Name TERRA GROVE COMMUNITIES, LLC
Role Appellant
Status Active
Name WILLIAMS ISLAND, LLC
Role Appellant
Status Active
Name SUNSHINE GASOLINE DISTRIBUTORS, INC.
Role Appellant
Status Active
Name MARCUS SAIZ DE LA MORA
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, ALEXANDER S. BOKOR, Daija Page Lifshitz, JORGE MARTINEZ-ESTEVE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-31
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellee’s motion to clarify scope of opinion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to ae tax collectors, motion for clarification
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify scope of opinion
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 8/17/16
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 2, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/3/16
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/4/16
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 7, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-42 days to 12/21/15
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 21, 2015.
Docket Date 2015-09-03
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 2015-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1671692.40
Total Face Value Of Loan:
1671692.40
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1671700.00
Total Face Value Of Loan:
1671700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1671700
Current Approval Amount:
1671700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1684887.86
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1671692.4
Current Approval Amount:
1671692.4
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1691523.71

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 248-6501
Add Date:
2018-08-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
20
Drivers:
15
Inspections:
40
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State