Search icon

SUNRICE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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