Search icon

SUN BLUE TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: SUN BLUE TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN BLUE TRANSPORT 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000099749
FEI/EIN Number 81-4753199

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

Address: 145 SW 57 AVE, MIAMI, FL, 33144, US
Mail Address: 145 SW 57 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851878573 2018-07-25 2018-07-25 145 SW 57TH AVE, MIAMI, FL, 331443411, US 145 SW 57TH AVE, MIAMI, FL, 331443411, US

Contacts

Phone +1 786-717-7029

Authorized person

Name MARIA BARREDA
Role ADMINISTRATOR
Phone 7862095458

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
GUTIERREZ YUMISLEIDYS P President 145 SW 57 AVE, MIAMI, FL, 33144
GUTIERREZ YUMISLEIDYS P Agent 145 SW 57 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 GUTIERREZ, YUMISLEIDYS PUPO -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 145 SW 57 AVE, MIAMI, FL 33144 -
AMENDMENT 2019-05-20 - -
AMENDMENT 2019-01-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000485585 ACTIVE 2021 012514 CA 01 MIAMI DADE CO 2021-09-08 2026-09-23 $168,108.88 TD BANK, N.A., 5900 N. ANDREWS AVENUE, FT. LAUDERDALE, FLORIDA 33309

Documents

Name Date
Amendment 2019-05-28
Amendment 2019-05-20
ANNUAL REPORT 2019-05-01
Amendment 2019-01-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-12-19

Date of last update: 03 May 2025

Sources: Florida Department of State