Search icon

SUN BROTHER MECHANICAL INSULATION INC.

Company Details

Entity Name: SUN BROTHER MECHANICAL INSULATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P10000035760
FEI/EIN Number 272448693
Address: 2384 W 80 St, Hialeah, FL, 33016, US
Mail Address: 2384 W 80 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ NICANOR M Agent 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313

President

Name Role Address
GONZALEZ NICANOR M President 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313

Vice President

Name Role Address
GONZALEZ DAYLIN Vice President 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313

Treasurer

Name Role Address
Gonzalez Reynier R Treasurer 13988 NW 88TH PL, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 2384 W 80 St, Bay 4, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-01-26 2384 W 80 St, Bay 4, Hialeah, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625600 LAPSED 2107-011250-CA-01 CIRCUIT COURT MIAMI-DADE COUNT 2017-10-26 2022-11-09 $38,768.19 GENERAL INSULATION COMPANY, 3304 PARK CENTRAL N BLVD, #14, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-01-17
Amendment 2017-07-31
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State