Search icon

SUNYLAND DELIVERY CORP

Company Details

Entity Name: SUNYLAND DELIVERY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000044230
FEI/EIN Number 46-5679696
Mail Address: 10401 SW 17 ST, MIAMI, FL 33165
Address: 10401 SW 17th Street, Miami, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVA, PAULINO Agent 10401 Sw 17 Street, Miami, FL 33165

President

Name Role Address
OLIVA, PAULINO President 10401 SW 17 ST, MIAMI, FL 33165

Vice President

Name Role Address
OLIVA, PABLO LAZARO Vice President 10401 Sw 17 Street, Miami, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034997 SUNNYLAND DELIVERY ACTIVE 2021-03-12 2026-12-31 No data 10401 SW 17 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10401 SW 17th Street, Miami, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10401 Sw 17 Street, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2019-04-26 10401 SW 17th Street, Miami, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615383 ACTIVE 18-264-D5 LEON COUNTY 2022-05-20 2029-09-23 $68,450.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-05-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State