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 |
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 |
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 | - | - |
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