Search icon

SUNSET WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET WAREHOUSES, 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: 29 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000136016
FEI/EIN Number 201819720

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

Mail Address: 8022 SW 89 ST, MIAMI, FL, 33156
Address: 8022 SW 89TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA ANGEL M President 8022 SW 89TH STREET, MIAMI, FL, 33156
PENA ANGEL M Secretary 8022 SW 89TH STREET, MIAMI, FL, 33156
PENA ANGEL M Agent 8022 SW 89 ST, MIAMI, FL, 33156
PENA ANGEL M Director 8022 SW 89TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-16 8022 SW 89TH ST, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 8022 SW 89TH ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 8022 SW 89 ST, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810263 TERMINATED 1000000689045 DADE 2015-07-27 2035-07-29 $ 1,590.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reinstatement 2010-12-29
REINSTATEMENT 2009-12-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State