Search icon

SUNLIFE TECHNOLOGY SERVICES INC - Florida Company Profile

Company Details

Entity Name: SUNLIFE TECHNOLOGY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLIFE TECHNOLOGY SERVICES 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: 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: 01 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P13000056289
FEI/EIN Number 37-1737128

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

Address: 2230 SW 57TH CT, MIAMI, FL, 33155, US
Mail Address: 2230 SW 57TH CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE JOSEPH R President 2230 SW 57TH CT, MIAMI, FL, 33155
BRUCE JOSEPH R Agent 2230 SW 57TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-02-12 SUNLIFE TECHNOLOGY SERVICES INC -
AMENDMENT 2016-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-12 2230 SW 57TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-09-12 2230 SW 57TH CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-09-12 BRUCE, JOSEPH R -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
Name Change 2018-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564238410 2021-02-17 0455 PPS 2230 SW 57th Ct, Miami, FL, 33155-2239
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2239
Project Congressional District FL-27
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19528.26
Forgiveness Paid Date 2021-10-19
3925337201 2020-04-27 0455 PPP 2230 SW 57 Ct, Miami, FL, 33155
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14390
Loan Approval Amount (current) 14390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14487.53
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State