Search icon

SUN EAGLE GENERAL CONTRACTORS CORPORATION

Company Details

Entity Name: SUN EAGLE GENERAL CONTRACTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P08000038026
FEI/EIN Number 262433001
Address: 12300 SW 130 St, MIAMI, FL, 33186, US
Mail Address: 12300 SW 130 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lisette P. Garcia, Esq Agent 2780 SW 87th Ave, MIAMI, FL, 33165

President

Name Role Address
CASTILLO YAMIL President 12300 SW 130 St, MIAMI, FL, 33186

Vice President

Name Role Address
Castillo Julian C Vice President 12300 SW 130 St, Miami, FL, 33186

Treasurer

Name Role Address
Castillo Matthew Treasurer 12300 SW 130 st, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 12300 SW 130 St, 105, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-04-13 12300 SW 130 St, 105, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 2780 SW 87th Ave, 100, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2013-04-11 Lisette P. Garcia, Esq No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000431765 LAPSED 2019-004954 CA (30) COUNTY, MIAMI-DADE 2019-04-25 2024-06-25 $24,477.50 TAN NHAT TON, 9560 NW 41ST STREET, DORAL, FL 33178
J18000730861 LAPSED 18-15203 CC 05 (01) COUNTY, MIAMI-DADE COUNTY, FL 2018-10-22 2023-11-05 $11,056.46 JOHNSON CONTROLS FIRE PROTECTION LP, 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State