Search icon

SUNSHINE CONSTRUCTION GROUP, INC.

Company Details

Entity Name: SUNSHINE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000093221
FEI/EIN Number 753040524
Address: 11402 NW 41 ST., SUITE 206, MIAMI, FL, 33178
Mail Address: 11402 NW 41 ST., SUITE 206, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MICHELLE G Agent 11402 NW 41 ST., MIAMI, FL, 33178

President

Name Role Address
GONZALEZ ELIO A President 1819 SW 123 COURT, MIAMI, FL, 33175

Director

Name Role Address
GONZALEZ ELIO A Director 1819 SW 123 COURT, MIAMI, FL, 33175
GONZALEZ DAYSI Director 1819 SW 123 COURT, MIAMI, FL, 33175
TORRES MICHELLE G Director 7044 NW 113 PL., MIAMI, FL, 33178
TORRES VICTOR A Director 7044 NW 113 PL., MIAMI, FL, 33178

Treasurer

Name Role Address
GONZALEZ DAYSI Treasurer 1819 SW 123 COURT, MIAMI, FL, 33175

Secretary

Name Role Address
TORRES MICHELLE G Secretary 7044 NW 113 PL., MIAMI, FL, 33178

Vice President

Name Role Address
TORRES VICTOR A Vice President 7044 NW 113 PL., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 11402 NW 41 ST., SUITE 206, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2003-01-30 11402 NW 41 ST., SUITE 206, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 11402 NW 41 ST., SUITE 202, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State