Entity Name: | SUNSHINE TERMINAL XII CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE TERMINAL XII CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2007 (17 years ago) |
Document Number: | P07000121313 |
FEI/EIN Number |
383778442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1521 NW 165 STREET, MIAMI, FL, 33169 |
Address: | 1501 NW 163RD STREET, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPOLITANO MARC A | President | 1521 NW 165 STREET, MIAMI, FL, 33169 |
NAPOLITANO MINDY | Secretary | 1521 NW 165 STREET, MIAMI, FL, 33169 |
NAPOLITANO JO M | Director | 1521 NW 165 STREET, MIAMI, FL, 33169 |
Lopez Carey M | Director | 1521 NW 165 STREET, MIAMI, FL, 33169 |
NAPOLITANO MARC A | Agent | 1521 NW 165 STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-22 | NAPOLITANO, MARC A | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 1501 NW 163RD STREET, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State