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