Entity Name: | SUNRICE OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRICE OF SOUTH FLORIDA, 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: | 24 May 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P02000058107 |
FEI/EIN Number |
010702257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14041 SW 84 STREET, MIAMI, FL, 33183 |
Mail Address: | 14041 SW 84 STREET, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaramillo Luis B | Agent | 14041 SW 84 ST, MIAMI, FL, 33183 |
Jaramillo Luis B | President | 14041 SW 84 STREET, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08255900295 | SUNNY WEALTH PUBLISHING | EXPIRED | 2008-09-11 | 2013-12-31 | - | 14041 SW 84 ST, MIAMI, FL, 33183 |
G08255900298 | SUNRISE PROSPER MARKETING | EXPIRED | 2008-09-11 | 2013-12-31 | - | 14041 SW 84 ST, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-19 | Jaramillo, Luis B | - |
AMENDMENT | 2008-09-25 | - | - |
AMENDMENT | 2008-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 14041 SW 84 STREET, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2008-06-19 | 14041 SW 84 STREET, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-01 | 14041 SW 84 ST, MIAMI, FL 33183 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000570359 | TERMINATED | 1000000397067 | MIAMI-DADE | 2013-03-11 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
Off/Dir Resignation | 2009-10-23 |
ANNUAL REPORT | 2009-04-30 |
Amendment | 2008-09-25 |
Amendment | 2008-07-15 |
ANNUAL REPORT | 2008-06-19 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State