Search icon

SUNSOF CORPORATE SERVICES INC

Company Details

Entity Name: SUNSOF CORPORATE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000081769
FEI/EIN Number 205037923
Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARMANDO EDGARDO DJr. Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
ARMANDO EDGARDO DJr. President 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ARMANDO EDGARDO DJr. Secretary 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
ARMANDO EDGARDO DJr. Treasurer 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
ARMANDO EDGARDO DJr. Director 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
CAHIZA LAURA L Vice President 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 260 CRANDON BLVD, SUITE 32 - #120, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2017-01-12 260 CRANDON BLVD, SUITE 32 - #120, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 ARMANDO, EDGARDO DANIEL, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 260 CRANDON BLVD, SUITE 32 - #120, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State