Search icon

N.C.G. SUNNY ISLES, INC. - Florida Company Profile

Company Details

Entity Name: N.C.G. SUNNY ISLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.C.G. SUNNY ISLES, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000112613
FEI/EIN Number 205843086

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

Address: 1855 W 60 ST, 221, HIALEAH, FL, 33012
Mail Address: 4457 SW 160 CT, MIAMI, FL, 33185
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE A President 4457 SW 160 CT., MIAMI, FL, 33185
RAMOS JOSE A Agent 4457 SW 160 CT., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-23 1855 W 60 ST, 221, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 1855 W 60 ST, 221, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-04-27 RAMOS, JOSE A -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000237613 ACTIVE 1000000260811 DADE 2012-03-23 2032-03-28 $ 789.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-24
Domestic Profit 2005-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State