Search icon

SUN MIAMI, INC.

Company Details

Entity Name: SUN MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000086907
FEI/EIN Number 453540025
Address: 20851 SW 296 ST, HOMESTEAD, FL, 33030, US
Mail Address: P O BOX 960578, MIAMI, FL, 33296, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WONG SAN NGAI Agent 20851 SW 296 ST, HOMESTEAD, FL, 33030

President

Name Role Address
WONG MENG HUI President P O BOX 960578, MIAMI, FL, 33296

Director

Name Role Address
WONG MENG HUI Director P O BOX 960578, MIAMI, FL, 33296
WONG SAN NGAI Director P O BOX 960578, MIAMI, FL, 33296
WANG MENG WEN Director 371 ROYAL BLUFF ROAD, JACKSONVILLE, NC, 28540
YEUNG TO SAU Director 36 MONROE ST, #DE2, NEW YORK, NY, 10002
WONG KWO LAU Director P O BOX 960578, MIAMI, FL, 33296

Secretary

Name Role Address
WONG SAN NGAI Secretary P O BOX 960578, MIAMI, FL, 33296

Vice President

Name Role Address
WANG MENG WEN Vice President 371 ROYAL BLUFF ROAD, JACKSONVILLE, NC, 28540

Treasurer

Name Role Address
YEUNG TO SAU Treasurer 36 MONROE ST, #DE2, NEW YORK, NY, 10002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 20851 SW 296 ST, HOMESTEAD, FL 33030 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 20851 SW 296 ST, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2015-03-06 20851 SW 296 ST, HOMESTEAD, FL 33030 No data
AMENDMENT 2013-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-18
Amendment 2013-08-26
ANNUAL REPORT 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570777109 2020-04-15 0455 PPP 20851 Southwest 296th Street N/A, HOMESTEAD, FL, 33030
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 5
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15155.83
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State