Search icon

"SUN-SHINE" CLAIMS ADJUSTERS & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: "SUN-SHINE" CLAIMS ADJUSTERS & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"SUN-SHINE" CLAIMS ADJUSTERS & ASSOCIATES INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000040170
FEI/EIN Number 27-2526528

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

Address: 1701 NE 8th Avenue, Ft Lauderdale, FL, 33305, US
Mail Address: 18231 S.W. 33rd Street, Miramar, FL, 33029, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JAIME President 1701 NE 8th Avenue, Ft Lauderdale, FL, 33305
DIAZ JAIME DESI 1701 NE 8th Avenue, Ft Lauderdale, FL, 33305
DIAZ JAIME Agent 18231 S.W. 33rd Street, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049289 COASTAL INVESTIGATIVE AGENCY EXPIRED 2013-05-24 2018-12-31 - 9515 S.W. 46 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 DIAZ, JAIME -
CHANGE OF MAILING ADDRESS 2016-04-28 1701 NE 8th Avenue, Ft Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 18231 S.W. 33rd Street, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 1701 NE 8th Avenue, Ft Lauderdale, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-09-16
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State