Entity Name: | SUN EAGLE GENERAL CONTRACTORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUN EAGLE GENERAL CONTRACTORS CORPORATION 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Lisette P. Garcia, Esq | Agent | 2780 SW 87th Ave, MIAMI, FL, 33165 |
CASTILLO YAMIL | President | 12300 SW 130 St, MIAMI, FL, 33186 |
Castillo Matthew | Treasurer | 12300 SW 130 st, Miami, FL, 33186 |
Castillo Julian C | Vice President | 12300 SW 130 St, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 12300 SW 130 St, 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 12300 SW 130 St, 105, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 2780 SW 87th Ave, 100, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | Lisette P. Garcia, Esq | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State