Search icon

SUNSITES INVESTMENT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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