Search icon

SUNMOON COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: SUNMOON COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNMOON COIN LAUNDRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000050604
FEI/EIN Number APPLIED FOR

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

Address: 16300 NE 19 AVE, 114, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16300 NE 19 AVE, 114, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLA ROBERTO President 16300 NE 19 AVE SUITE 114, NORTH MIAMI BEACH, FL, 33162
CASTILLA ROBERTO Director 16300 NE 19 AVE SUITE 114, NORTH MIAMI BEACH, FL, 33162
CASTILLA PAOLA Vice President 16300 NE 19 AVE SUITE 114, NORTH MIAMI BEACH, FL, 33162
CASTILLA ROBERTO Agent 16300 NE 19 AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900119 SUN MOON LAUNDRY SERVICES EXPIRED 2008-05-21 2013-12-31 - 1059 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 16300 NE 19 AVE, 114, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-04-30 16300 NE 19 AVE, 114, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 16300 NE 19 AVE, 114, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CASTILLA, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State