Search icon

SEVEN SUNS PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN SUNS PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN SUNS PROCESSING, 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 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000005440
FEI/EIN Number 45-4351384

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

Address: 1540 NE 110TH TERR, MIAMI, FL, 33161, US
Mail Address: 1540 NE 110TH TERR, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ DIAZ KENIA D President 1540 NE 110TH TERR, MIAMI, FL, 33161
GALVEZ DIAZ KENIA D Agent 1540 NE 110TH TERR, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 1540 NE 110TH TERR, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 1540 NE 110TH TERR, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-08-04 1540 NE 110TH TERR, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-08-04 GALVEZ DIAZ, KENIA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State