Search icon

SUNRISE PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE PAINT & BODY SHOP, 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: 23 Mar 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M73309
FEI/EIN Number 650048625

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

Address: 12001 S.W. 114TH PLACE, MIAMI, FL, 33176, US
Mail Address: 12001 S.W. 114TH PLACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, JUAN President 12001 S.W. 114TH PLACE, MIAMI, FL, 33176
DIAZ, LORENA B. Vice President 12001 S.W. 114TH PLACE, MIAMI, FL, 33176
PRICE, MAX R. Agent 6701 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 12001 S.W. 114TH PLACE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-06-26 12001 S.W. 114TH PLACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-02-14 PRICE, MAX R. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 6701 SUNSET DRIVE, SUITE 104, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000710333 ACTIVE 2019-006293-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-09-09 2029-11-12 $4,976.81 TIDEWATER FINANCE COMPANY, 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA, 23464

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246627006 2020-04-05 0455 PPP 12001 SW 114 Pl, MIAMI, FL, 33176-4411
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111007
Loan Approval Amount (current) 111007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-4411
Project Congressional District FL-27
Number of Employees 10
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112430.32
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State