Search icon

SUNSHINE AIR HVAC, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE AIR HVAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE AIR HVAC, 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: 11 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: P08000083539
FEI/EIN Number 263361887

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

Address: 11532 SW 232 LANE, HOMESTEAD, FL, 33032, US
Mail Address: 11532 SW 232 LANE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA DANIEL President 11532 SW 232 LANE, HOMESTEAD, FL, 33032
SOSA CAROLYN Vice President 11532 SW 232 LN, Homestead, FL, 33032
SOSA DANIEL Agent 11532 SW 232 LANE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 11532 SW 232 LANE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-04-27 11532 SW 232 LANE, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 11532 SW 232 LANE, HOMESTEAD, FL 33032 -
AMENDMENT 2013-12-09 - -
AMENDMENT AND NAME CHANGE 2011-03-28 SUNSHINE AIR HVAC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000251281 TERMINATED 1000000425109 MIAMI-DADE 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985617706 2020-05-01 0455 PPP 8897 SW 129 ST, MIAMI, FL, 33176
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14125
Loan Approval Amount (current) 14125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14299.18
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State