Search icon

SUNIX INDUSTRIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNIX INDUSTRIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNIX INDUSTRIES GROUP, 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: 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: 23 May 2001 (24 years ago)
Document Number: P01000051133
FEI/EIN Number APPLIED FOR

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

Address: 1601 N PALM AVE, PEMBROKE PINES, FL, 33026, US
Mail Address: 1601 N PALM AVE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU SHEWEN President 1601 N PALM AVE, PEMBROKE PINES, FL, 33026
LUO JUMEI Treasurer 1601 N PALM AVE, PEMBROKE PINES, FL, 33026
LUO JUMEI Secretary 1601 N PALM AVE, PEMBROKE PINES, FL, 33026
ZHOU SHEWEN Agent 1601 N PALM AVE, PEMBROKE PINES, FL, 33026
LUO JUMEI Vice President 1601 N PALM AVE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1601 N PALM AVE, STE 307, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2022-02-04 1601 N PALM AVE, STE 307, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1601 N PALM AVE, STE 307, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2007-06-03 ZHOU, SHEWEN -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State