Search icon

SUNNY SUBS GRILL INC - Florida Company Profile

Company Details

Entity Name: SUNNY SUBS GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY SUBS GRILL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (8 months ago)
Document Number: P15000078309
FEI/EIN Number 47-5141038

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

Address: 8581 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
Mail Address: 8581 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ PANG YAMILE President 9106 NW 181ST ST, HIALEAH, FL, 33018
ALBERTO MUNOZ VICTOR M Agent 8581 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040078 MEDLEY GRILL & MORE ACTIVE 2023-03-28 2028-12-31 - 8581 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 ALBERTO MUNOZ, VICTOR MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8581 NW SOUTH RIVER DRIVE, MEDLEY, FL 33166 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-07-11
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State