Search icon

SUNFLOWERS VILLAGE ALF, INC. - Florida Company Profile

Company Details

Entity Name: SUNFLOWERS VILLAGE ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNFLOWERS VILLAGE ALF, 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P05000100931
FEI/EIN Number 161742970

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

Address: 8035 S.W. 13 ST, MIAMI, FL, 33144, US
Mail Address: 8035 S.W. 13 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MARCOS N President 8035 S.W. 13 ST, MIAMI, FL, 33144
MOLINA MARCOS N Agent 8035 S.W 13 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000072876. CONVERSION NUMBER 100000250001
REGISTERED AGENT NAME CHANGED 2022-10-26 MOLINA, MARCOS N -
AMENDMENT 2020-11-17 - -
AMENDMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 8035 S.W 13 ST, MIAMI, FL 33144 -
AMENDMENT 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 8035 S.W. 13 ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2019-11-01 8035 S.W. 13 ST, MIAMI, FL 33144 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-11-17
Amendment 2020-11-17
Amendment 2020-10-26
Amendment 2020-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State