Search icon

SUNNY GREENS LANDSCAPERS CORP.

Headquarter

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
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNNY GREENS LANDSCAPERS CORP., NEW YORK 5752985 NEW YORK

Agent

Name Role Address
SANCHEZ MAYKOL Agent 15476 NW 77TH CT, MIAMI LAKES, FL, 33016

President

Name Role Address
SANCHEZ MAYKOL President 1505 Indian Springs Rd, Pine Bush, NY, 12566

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 15476 NW 77TH CT, SUITE 701, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-11-06 13206 SW 202 Ave, MIAMI, FL 33196 No data
AMENDMENT 2014-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2012-07-16 SANCHEZ, MAYKOL No data
AMENDMENT 2009-07-28 No data No data
AMENDMENT 2006-10-12 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State