Search icon

SUNNY MARIA CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNNY MARIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY MARIA CORPORATION 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000071244
FEI/EIN Number 650441276

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

Address: 2515 NW 20 ST, SOUTH MIAMI, FL, 33142, US
Mail Address: 370 MIRACLE MILE, SUITE 120, CORAL GABLES, FL, 33134, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG MARIA Director 300 ARAGON AVE., CORAL GABLES, FL, 33134
JUNG MARIA Secretary 300 ARAGON AVE., CORAL GABLES, FL, 33134
JUNG MARIA Treasurer 300 ARAGON AVE., CORAL GABLES, FL, 33134
CAGLE PETER B Agent 7211 SW 62ND AVE., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 2515 NW 20 ST, SOUTH MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-04-24 2515 NW 20 ST, SOUTH MIAMI, FL 33142 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State