Search icon

SUNVISION GROUP, CORP

Company Details

Entity Name: SUNVISION GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P12000006771
FEI/EIN Number 27-0821883
Address: 8340 NW 66TH ST, MIAMI, FL, 33166, US
Mail Address: 8340 NW 66TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABRAL RIMA Agent 8340 NW 66TH ST, MIAMI, FL, 33166

President

Name Role Address
CABRAL MARCOS President 8340 NW 66TH ST, MIAMI, FL, 33166

Vice President

Name Role Address
CABRAL RIMA Vice President 8340 NW 66TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037679 KYME USA EXPIRED 2017-04-08 2022-12-31 No data 8367 NW 68 ST, MIAMI, FL, 33166
G17000031468 SGROUP GLOBAL BRANDS EXPIRED 2017-03-24 2022-12-31 No data 4401 NW 87 AVE SUITE 817, DORAL, FL, 33178
G16000125249 DP69 OF AMERICA EXPIRED 2016-11-18 2021-12-31 No data 8376 NW 68 ST, MIAMI, FL, 33166
G15000110342 SUNGLASSES WACHES & MORE EXPIRED 2015-10-29 2020-12-31 No data 12260 SW 53 ST, SUITE 603, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 CABRAL, RIMA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 8340 NW 66TH ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 8340 NW 66TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2020-01-16 8340 NW 66TH ST, MIAMI, FL 33166 No data
AMENDMENT 2012-03-22 No data No data
CONVERSION 2012-01-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000083190. CONVERSION NUMBER 300000119573

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000274633 TERMINATED 2020-016720-SP-23 MIAMI-DADE COUNTY COURT 2020-12-13 2026-06-07 $4,606.24 C I T GROUP COMMERCIAL SVCS INC (THE), 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State