Search icon

SUNSHIP INC. - Florida Company Profile

Company Details

Entity Name: SUNSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNSHIP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Mar 2016 (9 years ago)
Document Number: P16000021747
FEI/EIN Number 83-3491946

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

Address: 3909 GARDEN AVE UNIT 1, Miami Beach, FL 33140
Mail Address: 3909 GARDEN AVE UNIT 1, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XX SEE 12/30/24 STATEMENT OF FACT President 3909 GARDEN AVE UNIT 1, MIAMI BEACH, FL 33140
XX SEE 12/30/24 STATEMENT OF FACT Agent XX, XX, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133099 GO FREIGHT HUB.IO ACTIVE 2021-10-04 2026-12-31 - 3300 NW 110TH ST, MIAMI, FL, 33167
G21000132365 GO FREIGHT HUB ACTIVE 2021-10-01 2026-12-31 - 3300 NW 110TH ST, MIAMI, FL, 33167
G21000130569 GO SUNSHIP ACTIVE 2021-09-29 2026-12-31 - 3300 NW 110TH ST, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 3909 GARDEN AVE UNIT 1, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-06-12 3909 GARDEN AVE UNIT 1, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-06-12 Cappcock, Jessica -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 515 E. Las Olas Blvd, Ste 120, Fort Lauderdale, FL 33301 -

Documents

Name Date
STATEMENT OF FACT 2024-12-30
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-01-30
Reg. Agent Change 2019-03-14
ANNUAL REPORT 2019-01-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State