Search icon

SUNNY GREENS LANDSCAPERS CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNNY GREENS LANDSCAPERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: P06000099978
FEI/EIN Number 205300576
Mail Address: 15476 NW 77TH CT, MIAMI LAKES, FL, 33016, US
Address: 13206 SW 202 Ave, MIAMI, FL, 33196, US
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5752985
State:
NEW YORK

Key Officers & Management

Name Role Address
SANCHEZ MAYKOL President 1505 Indian Springs Rd, Pine Bush, NY, 12566
SANCHEZ MAYKOL Agent 15476 NW 77TH CT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008419 SUNNYGREENS GENERAL CONTRACTORS & SITE DEVELOPMENT ACTIVE 2024-01-15 2029-12-31 - 15476 NW 77TH CT; SUITE 701, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 13206 SW 202 Ave, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 15476 NW 77TH CT, SUITE 701, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-11-06 13206 SW 202 Ave, MIAMI, FL 33196 -
AMENDMENT 2014-05-08 - -
REGISTERED AGENT NAME CHANGED 2012-07-16 SANCHEZ, MAYKOL -
AMENDMENT 2009-07-28 - -
AMENDMENT 2006-10-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2022-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166400.00
Total Face Value Of Loan:
166400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-23.00
Total Face Value Of Loan:
145077.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$166,400
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,315.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $166,400
Jobs Reported:
26
Initial Approval Amount:
$145,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,580.16
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $145,077

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(786) 242-7767
Add Date:
2023-01-19
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State