Search icon

SUNNY PLACE CORP

Company Details

Entity Name: SUNNY PLACE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P18000000255
FEI/EIN Number 27-3669313
Address: 495 BRICKELL AVE,, APT 3302, MIAMI, FL, 33131, US
Mail Address: 495 BRICKELL AVE,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ MANUEL P Agent 495 BRICKELL AVE, MIAMI, FL, 33131

President

Name Role Address
GIMENEZ LUIS HORACIO President 495 BRICKELL AVE #3302, MIAMI, FL, 33131

Vice President

Name Role Address
FERNANDEZ PATRICIA M Vice President 495 BRICKELL AVE #3302, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027277 URBAN SOCIETY ACTIVE 2024-02-20 2029-12-31 No data 495 BRICKELL AVE, APT 3302, MIAMI, FL, 33131--279
G19000076728 SURAIRES S.A ACTIVE 2019-07-15 2029-12-31 No data 495 BRICKELL AVE, #3302, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 495 BRICKELL AVE,, APT 3302, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 495 BRICKELL AVE, # 3302, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 495 BRICKELL AVE,, APT 3302, MIAMI, FL 33131 No data
CONVERSION 2018-01-02 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000107054. CONVERSION NUMBER 900000177629

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State