Search icon

SUN MAILING & PRINTING SERVICES, CORP.

Company Details

Entity Name: SUN MAILING & PRINTING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000016051
FEI/EIN Number 208396356
Address: 2209 WEST 76 ST., HIALEAH, FL, 33016
Mail Address: 2209 WEST 76 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANEZ DANIEL Agent 346 SW 18 TERR, MIAMI, FL, 33129

President

Name Role Address
DE ANEZ NIDYA S President 7361 NW 78 STREET, MIAMI, FL, 33166

Secretary

Name Role Address
DE ANEZ NIDYA S Secretary 7361 NW 78 STREET, MIAMI, FL, 33166

Director

Name Role Address
DE ANEZ NIDYA S Director 7361 NW 78 STREET, MIAMI, FL, 33166
ANEZ-DELFINO ALBERTO E Director 7361 NW 78 STREET, MIAMI, FL, 33166
ANEZ-SERPA GUSTAVO Director 7361 NW 78 STREET, MIAMI, FL, 33166
ANEZ-SERPA ALBERTO Director 7361 NW 78 STREET, MIAMI, FL, 33166

Vice President

Name Role Address
ANEZ-SERPA DANIEL A Vice President 7361 NW 78 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900007 SUN SECURITY SYSTEMS EXPIRED 2008-04-21 2013-12-31 No data 2209 WEST 76 STREET, HIALEAH, FL, 33016
G08009900079 SUN ADVERTISING EXPIRED 2008-01-09 2013-12-31 No data 2209 W 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 ANEZ, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 346 SW 18 TERR, MIAMI, FL 33129 No data
AMENDMENT 2007-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 2209 WEST 76 ST., HIALEAH, FL 33016 No data
AMENDMENT AND NAME CHANGE 2007-02-26 SUN MAILING & PRINTING SERVICES, CORP. No data
CHANGE OF MAILING ADDRESS 2007-02-26 2209 WEST 76 ST., HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000200245 TERMINATED 1000000101263 26691 1667 2008-12-18 2029-01-22 $ 2,353.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000436229 ACTIVE 1000000101263 26691 1667 2008-12-18 2029-01-28 $ 2,353.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-14
Amendment 2007-10-09
Amendment and Name Change 2007-02-26
Domestic Profit 2007-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State