Entity Name: | SUNNY 143 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNY 143 CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | P12000015175 |
FEI/EIN Number |
99-0373399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16711 COLLINS AVE, SUNNY ISLES BEACH, Miami, FL, 33160, US |
Mail Address: | 16711 COLLINS AVE, SUNNY ISLES BEACH, Miami, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSQUIROLI ALMEIDA MARIA J | Director | 16711 COLLINS AVE, Miami, FL, 33160 |
MARIA ALMEIDA J | Agent | 16711 COLLINS AVE, Miami, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-15 | 16711 COLLINS AVE, SUNNY ISLES BEACH, APT 1104, Miami, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 16711 COLLINS AVE, SUNNY ISLES BEACH, APT 1104, Miami, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-15 | MARIA , ALMEIDA JB | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 16711 COLLINS AVE, SUNNY ISLES BEACH, APT 1104, Miami, FL 33160 | - |
REINSTATEMENT | 2018-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-05-15 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-04-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State