Search icon

SUNYAL, INC. - Florida Company Profile

Company Details

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

SUNYAL, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000014951
FEI/EIN Number 204400509

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

Address: 12801 W SUNRISE BLVD, SUNRISE, FL, 33323
Mail Address: 701 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACTOR AYAL President 701 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
FACTOR AYAL Agent 701 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042199 WE BUY GOLD PLUS EXPIRED 2011-05-02 2016-12-31 - 721 W 47TH ST, MIAMI BEACH, FL, 33140
G08176900250 GOT GOLD? GET CASH! EXPIRED 2008-06-24 2013-12-31 - 5055 COLLINS AVE, SUITE 6C, MIAMI BEACH, FL, 33140
G08176900124 GOT GOLD? EXPIRED 2008-06-23 2013-12-31 - 5055 COLLINS AVE, SUITE 6C, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 12801 W SUNRISE BLVD, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2011-01-26 12801 W SUNRISE BLVD, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 701 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001066113 TERMINATED 1000000695825 BROWARD 2015-09-30 2025-12-04 $ 1,267.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000660544 TERMINATED 1000000680167 BROWARD 2015-06-05 2035-06-11 $ 766.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000526797 ACTIVE 1000000607342 BROWARD 2014-04-09 2034-05-01 $ 853.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001018770 LAPSED 1000000478254 BROWARD 2013-05-20 2023-05-29 $ 815.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-05-04
Domestic Profit 2006-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State