Search icon

SUN TRAINING CENTER CORP - Florida Company Profile

Company Details

Entity Name: SUN TRAINING CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: N19000001807
FEI/EIN Number NOT APPLICABLE

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

Address: 12595 SW 137th Ave, Miami, FL, 33186, US
Mail Address: 12595 SW 137th Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Alvarado President 12595 SW 137th Ave, Miami, FL, 33186
Morales Alvarado Ramon Agent 12595 SW 137th Ave, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071644 SUN WORKPLACE SOLUTIONS ACTIVE 2020-06-24 2025-12-31 - 12595 SW 137 AVE. SUITE 203, MIAMI, FL, 33186
G19000091255 SUN WORKPLACE SOLUTION ACTIVE 2019-08-23 2029-12-31 - 12595 SW 137 AVE. SUITE 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 Morales Alvarado, Ramon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12595 SW 137th Ave, Suite 203, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-10-12 12595 SW 137th Ave, Suite 203, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 12595 SW 137th Ave, Suite 203, Miami, FL 33186 -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-02-17
Domestic Non-Profit 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579497407 2020-05-04 0455 PPP 12595 SW 137TH AVE STE 203, MIAMI, FL, 33186-4221
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78912
Loan Approval Amount (current) 78912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-4221
Project Congressional District FL-28
Number of Employees 7
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State