Search icon

SUNSHINE & AJ - SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE & AJ - SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE & AJ - SOUTH BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000120707
FEI/EIN Number 600001528

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

Address: 747 4TH ST., #101, MIAMI BEACH, FL, 33139, US
Mail Address: 747 4TH ST., #101, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLIUSZIS PAUL Vice President 1030 9TH STREET #301, MIAMI BEACH, FL, 33139
BUSCH FRED Treasurer 1218 DREXEL AVE #204, MIAMI BEACH, FL, 33139
PHELPS SUNSHINE Secretary 419 ESPANOLA WAY, MIAMI BEACH, FL, 33139
BUSCH FREDERIC Agent 1218 DREXEL AVE, MIAMI BEACH, FL, 33139
HILL A J President 419 B EXPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-20 747 4TH ST., #101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-11-20 747 4TH ST., #101, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-19 1218 DREXEL AVE, #204, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000164405 TERMINATED 1000000012735 23443 1021 2005-06-06 2026-07-26 $ 5,029.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-09-19
Domestic Profit 2001-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State