Search icon

MIAMI SUNSHINE TRANSFER & TOURS, CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SUNSHINE TRANSFER & TOURS, 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: 03 Mar 2008 (17 years ago)
Document Number: P08000022578
FEI/EIN Number 262119614

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

Address: 57 NW 50 AVE, MIAMI, FL, 33126
Mail Address: 57 NW 50 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS CARIDAD R Vice President 57 NW 50 AVENUE, MIAMI, FL, 33126
GONZALEZ HECTOR Agent 57 NW 50 AVE, MIAMI, FL, 33126
GONZALEZ HECTOR President 57 NW 50 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900005 SUNSHINE TRANSFER TOUR ACTIVE 2009-02-25 2029-12-31 - 57 NW 50TH AVE, MIAMI, FL, 33126

Court Cases

Title Case Number Docket Date Status
REBECCA WILLIE-KOONCE VS MIAMI SUNSHINE TRANSFER & TOURS CORP., ET AL. SC2018-0131 2018-01-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2607

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA031429000001

Parties

Name Rebecca Willie-Koonce
Role Petitioner
Status Active
Representations Eric J. Horbey
Name Noslandy L. Gonzalez
Role Respondent
Status Active
Name MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Role Respondent
Status Active
Representations William Todd Boyd, YVETTE ROSE LAVELLE
Name Hon. Rosa I. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Miami Sunshine Transfer & Tours Corp.
View View File
Docket Date 2018-01-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Rebecca Willie-Koonce
View View File
Docket Date 2018-01-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rebecca Willie-Koonce
View View File
Docket Date 2018-01-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rebecca Willie-Koonce
View View File
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REBECCA WILLIE-KOONCE VS MIAMI SUNSHINE TRANSFER & TOURS, CORP., et al. 3D2016-2607 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31429

Parties

Name REBECCA WILLIE-KOONCE
Role Appellant
Status Active
Representations KAREN B. COHEN, ERIC J. HORBEY
Name NOSLANDY L. GONZALEZ
Role Appellee
Status Active
Name MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Role Appellee
Status Active
Representations WILLIAM TODD BOYD, BOYD RICHARDS PARKER & COLONNELLI, P.L., YVETTE R. LAVELLE
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 2 CD Exhibit Copy.
Docket Date 2018-05-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-01-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-01-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Miami Sunshine Transfer & Tours Corp. and Noslandy L. Gonzalez's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD'S IN VAULT. 6/21/2021 Destroyed 2 CD Exhibit Copy.
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ No later than November 3, 2017, the parties are directed to file copies of the videos marked as exhibits 1 and 2 of the evidentiary hearing which took place on September 8, 2016.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 9/4/17
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to attorney's fees.
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2017-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 8/8/17
Docket Date 2017-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-70 days to 8/1/17
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 5/26/17
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI SUNSHINE TRANSFER & TOURS, CORP.
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 8, 2016.
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA WILLIE-KOONCE
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67900.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
SUNSHINE TRANSFER & TOURS CORP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-24
Operation Classification:
Auth. For Hire, Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State