Entity Name: | SUNSITES INVESTMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSITES INVESTMENT COMPANY 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: | 12 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2020 (5 years ago) |
Document Number: | P04000103054 |
FEI/EIN Number |
201364276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014, US |
Mail Address: | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES HECTOR J | President | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014 |
TORRES HECTOR J | Director | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014 |
MIGLIO ADRIANA M | Vice President | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014 |
TORRES HECTOR J | Agent | 14621 Rosewood Rd, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 14621 Rosewood Rd, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-04 | 14621 Rosewood Rd, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2020-04-04 | 14621 Rosewood Rd, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | TORRES, HECTOR J | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-06-09 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State