Search icon

SUNNY TOUCH, CORP. - Florida Company Profile

Company Details

Entity Name: SUNNY TOUCH, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNNY TOUCH, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P08000050660
FEI/EIN Number 26-2663060

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

Address: 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140
Mail Address: 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO, VIRGINIE MRS Agent 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140
CORDERO, VIRGINIE Manager 2555 COLLINS AVENUE, PH 106, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-02-08 CORDERO, VIRGINIE MRS -
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-06-24 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 2555 COLLINS AVENUE,, PH106, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30

Date of last update: 25 Feb 2025

Sources: Florida Department of State