Search icon

SUNSHINE GASOLINE DISTRIBUTORS, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008G74BRCC53R103 M46712 US-FL GENERAL ACTIVE 1987-02-17

Addresses

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

Agent

Name Role Address
REUS, SANDRA M Agent 1650 NW 87 AVENUE, DORAL, FL 33172

President

Name Role Address
ALVAREZ, MAXIMO President 1650 NW 87 AVENUE, DORAL, FL 33172

Vice President

Name Role Address
REUS, SANDRA Vice President 1650 NW 87 AVENUE, DORAL, FL 33172

Secretary

Name Role Address
REUS, SANDRA Secretary 1650 NW 87 AVENUE, DORAL, FL 33172

Fictitious Names

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

Events

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

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.

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State