Search icon

SUNSET TOWING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET TOWING, 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: 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 02 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2013 (12 years ago)
Document Number: P09000025281
FEI/EIN Number 264504048

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

Address: 19100 SW 106 AVE - BAY #16, MIAMI, FL, 33177
Mail Address: 19100 SW 106 AVE - BAY #16, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL PEDRO President 19100 SW 106 AVE - BAY #16, MIAMI, FL, 33177
RIVERA DEAN Vice President 19100 SW 106 AVE - BAY #16, MIAMI, FL, 33177
PIMENTEL PEDRO Agent 19100 SW 106 AVE - BAY #16, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-02 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 PIMENTEL, PEDRO -
AMENDMENT 2012-01-04 - -
CHANGE OF MAILING ADDRESS 2011-12-27 19100 SW 106 AVE - BAY #16, MIAMI, FL 33177 -
AMENDMENT 2011-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-27 19100 SW 106 AVE - BAY #16, MIAMI, FL 33177 -
AMENDMENT 2011-08-17 - -
AMENDMENT 2011-03-15 - -
AMENDMENT 2010-10-21 - -
AMENDMENT 2010-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122847 TERMINATED 1000000397735 MIAMI-DADE 2012-12-10 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-02
ANNUAL REPORT 2012-04-18
Amendment 2012-01-04
Amendment 2011-12-27
Amendment 2011-08-17
ANNUAL REPORT 2011-04-29
Amendment 2011-03-15
Amendment 2010-10-21
Amendment 2010-07-06
ANNUAL REPORT 2010-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State