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