Entity Name: | SUN WIRING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN WIRING, 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: |
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: | 21 Sep 2005 (20 years ago) |
Document Number: | P05000129948 |
FEI/EIN Number |
651261635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7880 W 20TH AVE, 36, HIALEAH, FL, 33016 |
Mail Address: | 7880 W 20TH AVE, 36, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEGUE JESUS E | President | 7880 W 20TH AVE #36, HIALEAH, FL, 33016 |
prego jabniel | Vice President | 7880 W 20TH AVE, HIALEAH, FL, 33016 |
damaris allegue | Exec | 7880 W 20TH AVE, HIALEAH, FL, 33016 |
brian dreher | Vice President | 7880 W 20TH AVE, HIALEAH, FL, 33016 |
ALLEGUE JESUS E | Agent | 7880 W 20TH AVE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 7880 W 20TH AVE, 36, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 7880 W 20TH AVE, 36, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 7880 W 20TH AVE, 36, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000050587 | TERMINATED | 1000000875419 | DADE | 2021-02-01 | 2041-02-03 | $ 4,300.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State