Search icon

CIFE SUNNY CORP. - Florida Company Profile

Company Details

Entity Name: CIFE SUNNY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIFE SUNNY 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: 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000059370
FEI/EIN Number 273541915

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

Address: 3000 SW 3rd Avenue Suite 102, MIAMI, FL, 33129, US
Mail Address: 1800 Coral Way, #450625, MIAMI, FL, 33245, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACM LEGAL, CORP. Vice President -
ROMERO SANTIAGO President 1800 Coral Way, MIAMI, FL, 33245
Carrascosa Alfonso Agent 1800 Coral Way, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3000 SW 3rd Avenue Suite 102, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-04-30 3000 SW 3rd Avenue Suite 102, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Carrascosa, Alfonso -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1800 Coral Way, #450625, MIAMI, FL 33245 -
AMENDMENT 2011-10-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State