Search icon

EAST SUNRISE PLUMBING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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