Search icon

SUNNY SEG INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
465326847
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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 - 1040 BAYVIEW DRIVE, UNIT 120, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-08-18 1835 E Hallandale Beach Blvd, #778, hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Aleksandra, Zupan -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-27470.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-27470.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State