Search icon

SUNNY ISLES COSMETIC SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: SUNNY ISLES COSMETIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY ISLES COSMETIC SURGERY, P.A. 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: 29 May 2003 (22 years ago)
Date of dissolution: 19 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: P03000060227
FEI/EIN Number 141886428

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

Address: 19495 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 19495 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO FABIO ARTURO President 19495 BISCAYNE BLVD, AVENTURA, FL, 33180
CASTRO FABIO A Agent 19495 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 19495 BISCAYNE BLVD, STE 204, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-03-06 19495 BISCAYNE BLVD, STE 204, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 19495 BISCAYNE BLVD, STE 204, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-04-11 CASTRO, FABIO AMD -
AMENDMENT 2003-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000199153 LAPSED 10-36229 CA 27 MIAMI DADE COUNTY 2011-03-24 2016-03-31 $20,443.43 WELLS FARGO BANK, N.A., C/O COHN & DUSSI, LLC, 300 TRADE CENTER, STE. 3700, WOBURN, MA 01801

Documents

Name Date
Voluntary Dissolution 2013-12-19
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-07-15
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State