Entity Name: | SUNSET WEST AVENUE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSET WEST AVENUE CORP. 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: | 19 Apr 2012 (13 years ago) |
Document Number: | P12000037097 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 WEST AVENUE #2314, MIAMI BEACH, FL, 33139, US |
Mail Address: | c/o REINHARDT SAVIC FOLEY LLP, 200 LIBERTY STREET,, NEW YORK, NY, 10281, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
DAL MASO PIETRO | Director | 11, Avenue Princesse Grace, Monaco, 98000 |
GIOVANNETTI CARLO | Secretary | REINHARDT Savic Foley LLP, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 540 WEST AVENUE #2314, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | COGENCY GLOBAL INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 540 WEST AVENUE #2314, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State