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 |
Name | Role | Address |
---|---|---|
GONZALEZ NICANOR M | Agent | 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
GONZALEZ NICANOR M | President | 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
GONZALEZ DAYLIN | Vice President | 1641 NW 55 AVENUE, LAUDERHILL, FL, 33313 |
Name | Role | Address |
---|---|---|
Gonzalez Reynier R | Treasurer | 13988 NW 88TH PL, MIAMI LAKES, FL, 33018 |
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 |
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 |
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