Search icon

SUNNY DREAMS POOLS & SPAS INC. - Florida Company Profile

Company Details

Entity Name: SUNNY DREAMS POOLS & SPAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY DREAMS POOLS & SPAS 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: 12 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M57207
FEI/EIN Number 592831316

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

Address: 10901 SW 142 AVE, MIAMI, FL, 33186
Mail Address: 10901 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVID, RODRIGO H. President 10901 SW 142 AVE, MIAMI, FL, 33186
CADAVID, RODRIGO H. Director 10901 SW 142 AVE, MIAMI, FL, 33186
CADAVID, RODRIGO H. Agent 10901 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 10901 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-05-01 10901 SW 142 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 10901 SW 142 AVE, MIAMI, FL 33186 -
REINSTATEMENT 1990-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000841784 TERMINATED 1000000382378 MIAMI-DADE 2013-04-26 2033-05-03 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000154980 LAPSED 06-06903 CA (10) CIRCUIT COURT MIAMI- DADE 2007-11-15 2013-05-08 $40,000.00 HELGA MAYRGUNDTER & THIRSA MAXIMO, 20655 S.W. 89 AVENUE, CUTLER BAY, FLORIDA 33189
J04900020840 LAPSED 04-7563-CA-30 MIAMI-DADE COUNTY COURT 2004-08-03 2009-09-13 $48535.00 CHRISTOPHER ROSE AND MARCIA ROSE, 8914 SW 212TH LANE, MIAMI, FL 33189
J02000460893 TERMINATED COSO-02-3106 (62) BROWARD CNTY CRT 17TH JUD CIR 2002-11-08 2007-11-21 $4,883.73 ADONEL CONCRETE PUMPING & FINISHING OF SOUTH FLORIDA IN, P O BOX 226950, MIAMI FL 33122

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State