Entity Name: | EAST SUNRISE PLUMBING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST SUNRISE PLUMBING 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: |
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: | 20 Feb 2008 (17 years ago) |
Document Number: | P08000018690 |
FEI/EIN Number |
262037094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15075 SW 137 ST, Miami, FL, 33196, US |
Mail Address: | 15075 SW 137 ST, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ALBERTO | Vice President | 15531 SW 133RD PL, MIAMI, FL, 33177 |
Hernandez Vicent A | President | 14616 SW 161st PL, MIAMI, FL, 33196 |
Hernandez Vicent A | Secretary | 14616 SW 161st PL, MIAMI, FL, 33196 |
HERNANDEZ VICENT A | Agent | 15075 SW 137 ST, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 15075 SW 137 ST, 3, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 15075 SW 137 ST, 3, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 15075 SW 137 ST, 3, Miami, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | HERNANDEZ, VICENT ALBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State