Search icon

SUN BD CORP. - Florida Company Profile

Company Details

Entity Name: SUN BD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN BD CORP. 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: 01 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P02000117701
FEI/EIN Number 043720434

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

Address: 7782 NW 46TH ST#20, MIAMI, FL, 33166
Mail Address: 7782 NW 46TH ST#20, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABANAS & ASSOCIATES, P.A. Agent -
SARRAFF CARLOS President 7782 NW 46TH ST #20, MIAMI, FL, 33166
SARRAFF CARLOS Treasurer 7782 NW 46TH ST #20, MIAMI, FL, 33166
SARRAFF CARLOS Director 7782 NW 46TH ST #20, MIAMI, FL, 33166
SARRAFF GALINA Secretary 7782 NW 46 STREET #20, MIAMI, FL, 33166
SARRAFF GALINA Vice President 7782 NW 46 STREET #20, MIAMI, FL, 33166
SARRAFF GALINA Director 7782 NW 46 STREET #20, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-22 - -
REGISTERED AGENT NAME CHANGED 2013-11-22 CABANAS & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 10520 NW 26TH STREET, C 201, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2004-05-03 7782 NW 46TH ST#20, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 7782 NW 46TH ST#20, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State