Search icon

SUNPOWER INVEST & EXPORT CORP

Company Details

Entity Name: SUNPOWER INVEST & EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (14 years ago)
Document Number: P09000054295
FEI/EIN Number 270489409
Address: 18911 COLLINS AVE., APT. # 2004, SUNNY ISLES BEACH, FL, 33160
Mail Address: 100 EDGEWATER DRIVE, #335, CORAL GABLES, FL, 33133, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POPP EVELYN J Agent 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
POPP EVELYN J President 18911 COLLINS AVE APT.#2004, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
POPP WALTER Vice President 18911 COLLINS AVE APT.#2004, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
JEROSCH ANDREA Director 100 EDGEWATER DRIVE, CORAL GABLES, FL, 33133
JEROSCH POPP GUILHERME Director 18911 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 18911 COLLINS AVE., APT. # 2004, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2010-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DONESHA MINCEY, Appellant(s) v. SUNPOWER INVEST & EXPORT CORP., Appellee(s). 4D2024-0263 2024-01-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-089804

Parties

Name Donesha Mincey
Role Appellant
Status Active
Name SUNPOWER INVEST & EXPORT CORP
Role Appellee
Status Active
Representations Ari A Sweetbaum, Manuel Jose Centurion
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Donesha Mincey -- Attempted Not Known
Docket Date 2024-04-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2024-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 159 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State