Search icon

SUNELENUS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNELENUS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2010 (15 years ago)
Document Number: P10000045487
FEI/EIN Number 272885669
Address: 8466 NW 72 ST, MIAMI, FL, 33166, US
Mail Address: 8466 NW 72 ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTUVE GILBERTO Manager 8466 NW 72 ST, MIAMI, FL, 33166
BUSTAMANTE BERNARDO President 8466 nw 72 st, MIAMI, FL, 33166
altuve gilberto a Agent 8466 NW 72 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120780 AVIONICTECH FLIGHT SCHOOLS & PILOT TRAINING EXPIRED 2017-11-01 2022-12-31 - 8466 NW 72 ST, MIAMI, FL, 33166
G15000010896 GLOBEMASTER AVIATION EXPIRED 2015-01-30 2020-12-31 - 1519 NW 82 AVE, DORAL, FL, 33126
G11000047456 AVIONICTECH ACTIVE 2011-05-18 2026-12-31 - 8466 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8466 NW 72 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-30 8466 NW 72 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-30 altuve, gilberto a -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 8466 NW 72 ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000112813 TERMINATED 1000000946181 DADE 2023-03-10 2043-03-15 $ 4,139.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22500.00
Total Face Value Of Loan:
22500.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44851.23
Total Face Value Of Loan:
44851.23
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,851.23
Date Approved:
2020-07-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,851.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,500.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $44,851.23
Jobs Reported:
3
Initial Approval Amount:
$22,500
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,743.75
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $22,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State