Search icon

SUNSHINE TERMINAL XV, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE TERMINAL XV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE TERMINAL XV, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2012 (13 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P12000077281
FEI/EIN Number 46-0967532

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

Address: 1521 NW. 165TH STREET, MIAMI, FL, 33169, US
Mail Address: 1521 NW. 165TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO Marc A President 1521 NW. 165TH STREET, MIAMI, FL, 33169
NAPOLITANO MARC Agent 1521 NW. 165TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 NAPOLITANO, MARC -
MERGER 2016-11-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000166077
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 1521 NW. 165TH STREET, MIAMI, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-30
Merger 2016-11-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-19
Reg. Agent Change 2012-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State