Entity Name: | SUNSHINE MORTGAGE INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE MORTGAGE INVESTORS, 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: | 24 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | P01000103028 |
FEI/EIN Number |
651148125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD, SUITE 2828, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD, SUITE 2828, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGAN ERIC | President | 10737 CUTTEN ROAD, HOUSTON, TX, 77066 |
STANTON RICHARD K | Vice President | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
STANTON RICHARD K | Agent | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 201 S. BISCAYNE BLVD, SUITE 2828, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 201 S. BISCAYNE BLVD, SUITE 2828, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 201 S. BISCAYNE BLVD, SUITE 2828, MIAMI, FL 33131 | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-06 | STANTON, RICHARD K | - |
REINSTATEMENT | 2002-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State