Search icon

SUN FLOWERS 77 CORP - Florida Company Profile

Company Details

Entity Name: SUN FLOWERS 77 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN FLOWERS 77 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: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: P12000052969
FEI/EIN Number 45-5505689

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

Address: 1890 S Ocean Drive, 604E, Halandale Beach, FL, 33009, US
Mail Address: 1890 S OCEAN DRIVE, 604E, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGA RAUL E President 1890 S OCEAN DRIVE, Hallandale Beach, FL, 33009
HLW SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 HLW SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 4801 S UNIVERSITY DR STE 204, DAVIE, FL 33328 -
REINSTATEMENT 2022-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-11 1890 S Ocean Drive, 604E, Hallandale Beach, Halandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-12-11 1890 S Ocean Drive, 604E, Hallandale Beach, Halandale Beach, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000004619 (No Image Available) ACTIVE 1000001023759 DADE 2024-12-27 2045-01-02 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000004619 ACTIVE 1000001023759 DADE 2024-12-27 2045-01-02 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000365118 ACTIVE 1000000895125 DADE 2021-07-19 2041-07-21 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-10
Reg. Agent Change 2015-12-31
ANNUAL REPORT 2015-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State