Search icon

SUNNY LUBE, CORP. - Florida Company Profile

Company Details

Entity Name: SUNNY LUBE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY LUBE, CORP. 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P18000023799
FEI/EIN Number 82-4799027

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

Address: 8450 NW 56TH ST, DORAL, FL, 33166, US
Mail Address: 8450 NW 56TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE SR. Vice President 201 Crandon BLVD, Key Biscayne, FL, 33149
RODRIGUEZ CURRAN CARLOS SR. President 18106 SW 4 Ct, Pembroke Pines, FL, 33029
MARTINEZ JORGE SR. Agent 201 Crandon BLVD, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056178 SUNNY SEFF ACTIVE 2021-04-23 2026-12-31 - 8450 NW 56TH ST., DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 201 Crandon BLVD, 443, Key Biscayne, FL 33149 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 MARTINEZ, JORGE, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 8450 NW 56TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-26 8450 NW 56TH ST, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-03-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State