Search icon

SUNNY SEG INC

Company Details

Entity Name: SUNNY SEG INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2014 (11 years ago)
Date of dissolution: 25 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2023 (2 years ago)
Document Number: P14000030815
FEI/EIN Number 46-5326847
Address: 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNNY SEG INC 401 K PROFIT SHARING PLAN TRUST 2018 465326847 2019-04-16 SUNNY SEG INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9546380738
Plan sponsor’s address 1040 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUNNY SEG INC 401 K PROFIT SHARING PLAN TRUST 2017 465326847 2018-06-14 SUNNY SEG INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9546380738
Plan sponsor’s address 1040 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Aleksandra Zupan Agent 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009

President

Name Role Address
Zupan Aleksandra President 1835 E Hallandale Beach Blvd, hallandale beach, FL, 33009

Vice President

Name Role Address
Tweraser Wolfgang Vice President 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118741 FUN CENTER EXPIRED 2017-10-27 2022-12-31 No data 1040 BAYVIEW DRIVE, UNIT 120, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-08-18 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Aleksandra, Zupan No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-17
AMENDED ANNUAL REPORT 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State