Search icon

SUN ACOUSTIC CEILINGS, CORP. - Florida Company Profile

Company Details

Entity Name: SUN ACOUSTIC CEILINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN ACOUSTIC CEILINGS, CORP. 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: 01 Feb 2010 (15 years ago)
Document Number: P10000009552
FEI/EIN Number 271946632

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

Address: 6875 SW 131th Court, MIAMI, FL, 33183, US
Mail Address: 6875 SW 131th Court, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FRANCISCO President 6875 SW 131th Court, MIAMI, FL, 33183
CAMACHO TOMAS Vice President 6875 SW 131th Court, MIAMI, FL, 33183
GOMEZ ALIDA Secretary 6875 SW 131th Court, MIAMI, FL, 33183
GOMEZ FRANCISCO Agent 6875 SW 131th Court, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 6875 SW 131th Court, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-03-18 6875 SW 131th Court, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 6875 SW 131th Court, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2018-01-23 GOMEZ, FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State