Search icon

SUNSHINE STATE HOLDINGS II, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE HOLDINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE HOLDINGS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P11000067474
FEI/EIN Number 452860076

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

Address: 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US
Mail Address: 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZANN HOLDINGS, INC Vice President 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179
AZANN HOLDINGS, INC Secretary 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179
AZANN HOLDINGS, INC Treasurer 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179
AZANN HOLDINGS, INC President 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179
Meister Steven Agent 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1835 NE Miami Gardens Drive, 176, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1835 NE Miami Gardens Drive, 176, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-13 1835 NE Miami Gardens Drive, 176, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Meister, Steven -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000482876 TERMINATED 1000000600158 BROWARD 2014-03-20 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001479865 TERMINATED 1000000533791 BROWARD 2013-09-27 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State