Search icon

SUNNY EXPRESS, INC.

Company Details

Entity Name: SUNNY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000055790
FEI/EIN Number 651113398
Address: 9101 SW 152ND Ct, MIAMI, FL, 33196, US
Mail Address: 9101 SW 152ND CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASANOVA ROGELIO S Agent 9101 SW 152ND CT, MIAMI, FL, 33196

President

Name Role Address
CASANOVA ROGELIO S President 9101 SW 152ND CT, MIAMI, FL, 33196

Director

Name Role Address
CASANOVA ROGELIO S Director 9101 SW 152ND CT, MIAMI, FL, 33196

Vice President

Name Role Address
CASANOVA DINORA D Vice President 9101 SW 152ND CT, MIAMI, FL, 33196

Secretary

Name Role Address
CASANOVA DINORA D Secretary 9101 SW 152ND CT, MIAMI, FL, 33196

Treasurer

Name Role Address
CASANOVA DINORA D Treasurer 9101 SW 152ND CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 9101 SW 152ND Ct, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2016-01-11 9101 SW 152ND Ct, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 9101 SW 152ND CT, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 CASANOVA, ROGELIO S No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State