Search icon

SUNNY RENTALS CARS, INC - Florida Company Profile

Company Details

Entity Name: SUNNY RENTALS CARS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY RENTALS CARS, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000099518
FEI/EIN Number 453867942

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

Address: 1750NW 107th Ave, North Mezz, MIAMI, FL, 33172, US
Mail Address: 1750NW 107th Ave, North Mezz, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA LUIS ASR President 1750 nw 107th ave, MIAMI, FL, 33172
VILLANUEVA LUIS ASR Agent 1750NW 107th Ave, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 1750NW 107th Ave, North Mezz, Ste #6, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-07-23 1750NW 107th Ave, North Mezz, Ste #6, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 1750NW 107th Ave, Unit L310, MIAMI, FL 33172 -
REINSTATEMENT 2013-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-07-23
REINSTATEMENT 2013-03-25
Domestic Profit 2011-11-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State