Search icon

SUNRAY TRUCK LINE, INC - Florida Company Profile

Company Details

Entity Name: SUNRAY TRUCK LINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRAY TRUCK LINE, INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2014 (11 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: P14000052289
FEI/EIN Number 90-0671763

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

Address: 700 NE 63rd St, Apt D610, Miami, FL, 33138, US
Mail Address: 2200 Progress Pkwy, Schaumburg, IL, 60173, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruskov Kiril President 700 NE 63rd St, Miami, FL, 33138
RUSKOV KIRIL Agent 700 NE 63rd St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
CHANGE OF MAILING ADDRESS 2024-03-10 700 NE 63rd St, Apt D610, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 700 NE 63rd St, Apt D610, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 700 NE 63rd St, Apt D610, Miami, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State