Search icon

SWISS SUN, CORP.

Company Details

Entity Name: SWISS SUN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000054654
FEI/EIN Number 270433548
Address: 3527 S.W. 24TH TERR., MIAMI, FL, 33145
Mail Address: 3527 S.W. 24TH TERR., MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MION PATRICIA Agent 3527 SW 24 TERR, MIAMI, FL, 33145

Vice President

Name Role Address
MION PATRICIA Vice President 3527 SW 24 TERR, MIAMI, FL, 33145

President

Name Role Address
MION SERGIO President 3527 SW 24 TERR, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180421 KB CELLPHONES EXPIRED 2009-12-02 2014-12-31 No data 1818 SW 1ST AVENUE # 914, MIAMI, FL, 33129
G09000146390 SERGIO'S SWISS STORE & MORE EXPIRED 2009-08-16 2014-12-31 No data 1818 SW 1ST. AVENUE APT. # 914, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 3527 SW 24 TERR, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 3527 S.W. 24TH TERR., MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2010-02-05 3527 S.W. 24TH TERR., MIAMI, FL 33145 No data
AMENDMENT 2009-08-06 No data No data
AMENDMENT AND NAME CHANGE 2009-07-07 SWISS SUN, CORP. No data

Documents

Name Date
ANNUAL REPORT 2010-02-17
ADDRESS CHANGE 2010-02-05
Amendment 2009-08-06
Amendment and Name Change 2009-07-07
Domestic Profit 2009-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State