Entity Name: | SUNSHINE AUTO SALES OF MIAMI , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE AUTO SALES OF MIAMI , 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: |
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: | 08 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2021 (4 years ago) |
Document Number: | P08000082582 |
FEI/EIN Number |
263324545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12496 SW 128 ST, Miami, FL, 33186, US |
Mail Address: | 12496 SW 128 ST, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfonso Maria D | Vice President | 12496 SW 128 ST, Miami, FL, 33186 |
Visbal Ricardo | President | 16745 SW 296 Street, Homestead, FL, 33030 |
Alfonso Maria D | Agent | 12496 SW 128 ST, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 12496 SW 128 ST, Suite 101, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 12496 SW 128 ST, Suite 101, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 12496 SW 128 ST, Suite 101, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | Alfonso, Maria D | - |
REINSTATEMENT | 2021-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-09-10 |
REINSTATEMENT | 2021-09-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State