Search icon

MIAMI SUN TRANSFER INC - Florida Company Profile

Company Details

Entity Name: MIAMI SUN TRANSFER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SUN TRANSFER 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P07000110833
FEI/EIN Number NOT APPLICABLE

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

Address: 502 NW 3rd St, Walnut Ridge, AR, 72476, US
Mail Address: 502 NW 3rd St, Walnut Ridge, AR, 72476, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STACY President 502 NW 3rd St, Walnut Ridge, AR, 72476
SMITH STACY Agent 16115 TANGERINE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000099819. CONVERSION NUMBER 300000224333
REINSTATEMENT 2021-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 502 NW 3rd St, Walnut Ridge, AR 72476 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 16115 TANGERINE BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-10-29 502 NW 3rd St, Walnut Ridge, AR 72476 -
REGISTERED AGENT NAME CHANGED 2021-10-29 SMITH, STACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-29
Domestic Profit 2007-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State