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 |
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 |
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 | - | - |
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 |
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