Search icon

SUNSHINE AUTO SALES OF MIAMI , INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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