Search icon

SUNNY GENESIS II CORP. - Florida Company Profile

Company Details

Entity Name: SUNNY GENESIS II CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY GENESIS II 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: 07 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: P13000065283
FEI/EIN Number 46-3545469

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

Address: 15811 COLLINS AVE, APT 3105, SUNNY ISLES, FL, 33160, US
Mail Address: 15811 COLLINS AVE, APT 3105, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
DAVEREDE ALFREDO Director 15811 COLLINS AVE, SUNNY ISLES, FL, 33160
DAVEREDE ALFREDO President 15811 COLLINS AVE, SUNNY ISLES, FL, 33160
DAVEREDE ALFREDO Secretary 15811 COLLINS AVE, SUNNY ISLES, FL, 33160
DAVEREDE MARIA E Vice President 15811 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 15811 COLLINS AVE, APT 3105, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-12 15811 COLLINS AVE, APT 3105, SUNNY ISLES, FL 33160 -
AMENDMENT 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
Amendment 2016-09-21
ANNUAL REPORT 2016-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State