Search icon

SUNSHINE AIR, INC.

Company Details

Entity Name: SUNSHINE AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Document Number: P09000007479
FEI/EIN Number APPLIED FOR
Address: 16225 SW 117 AVE, MIAMI, FL, 33177, US
Mail Address: 16225 SW 117 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Buller Darnell D Agent 16225 SW 117 AVE, MIAMI, FL, 33177

President

Name Role Address
Buller Darnell D President 16225 SW 117 AVE, MIAMI, FL, 33177

Secretary

Name Role Address
Buller Darnell D Secretary 16225 SW 117 AVE, MIAMI, FL, 33177

Treasurer

Name Role Address
Buller Darnell D Treasurer 16225 SW 117 AVE, MIAMI, FL, 33177

Director

Name Role Address
Buller Darnell D Director 16225 SW 117 AVE, MIAMI, FL, 33177

Manager

Name Role Address
Bennett Stacyann M Manager 16225 SW 117 Ave, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067267 BULLER AIR ACTIVE 2020-06-15 2025-12-31 No data 10904 SW 155 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Buller, Darnell D No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 16225 SW 117 AVE, UNIT 17, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2020-06-30 16225 SW 117 AVE, UNIT 17, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16225 SW 117 AVE, UNIT 17, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State