Search icon

SUNSHINE ORIENTAL TRADING UNLIMITED CORP.

Company Details

Entity Name: SUNSHINE ORIENTAL TRADING UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P23000020490
FEI/EIN Number 201254572
Address: 321 ANDERSON POND ROAD, Aiken, SC, 29803, US
Mail Address: 321 ANDERSON POND ROAD, Aiken, SC, 29803, US
Place of Formation: FLORIDA

Agent

Name Role Address
KARTEN ALAN ESQ. Agent 3386 CHURCHILL DRIVE, BOYNTON BEACH, FL, 33435

Director

Name Role Address
IMPULSORA DE PRODUCTOS SUSTENTABLES SAPI D Director C/O LAW OFFICE OF ALAN I. KARTEN, PLLC, Aiken, SC, 29803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 321 ANDERSON POND ROAD, Aiken, SC 29803 No data
CHANGE OF MAILING ADDRESS 2024-08-26 321 ANDERSON POND ROAD, Aiken, SC 29803 No data
REGISTERED AGENT NAME CHANGED 2024-07-17 KARTEN, ALAN, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 3386 CHURCHILL DRIVE, BOYNTON BEACH, FL 33435 No data

Court Cases

Title Case Number Docket Date Status
Impulsora de Productos Sustentables S.A.P.I. de C.V., Appellant(s), v. Sunshine Oriental Trading Unlimited Corp., et al., Appellee(s). 3D2024-0130 2024-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10054

Parties

Name Impulsora de Productos Sustentables S.A.P.I. de C.V.
Role Appellant
Status Active
Representations Alan Ira Karten
Name SUNSHINE ORIENTAL TRADING UNLIMITED CORP.
Role Appellee
Status Active
Name Rafael Guillermo Velasquez
Role Appellee
Status Active
Representations Michael Earl Van Cleve
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and Clarification is hereby denied.
View View File
Docket Date 2024-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Rafael Guillermo Velasquez
View View File
Docket Date 2024-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rafael Guillermo Velasquez
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-02-05
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael Guillermo Velasquez
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Related cases: 23-1511, 23-1045, 22-225 and 21-1928
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10071607
On Behalf Of Impulsora de Productos Sustentables S.A.P.I. de C.V.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-07-15
Domestic Profit 2023-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State