Search icon

INTERNATIONAL SUNSHINE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SUNSHINE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SUNSHINE COMPANY, 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: 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: 16 Feb 1994 (31 years ago)
Document Number: P94000013091
FEI/EIN Number 650472076

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

Address: 2307 DOUGLAS RD, 500, MIAMI, FL, 33145, US
Mail Address: 2307 DOUGLAS RD, 500, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAYO WILSON Director 2307 DOUGLAS RD., #500, MIAMI, FL
ALAYO WILSON President 2307 DOUGLAS RD., #500, MIAMI, FL
ALAYO WILSON Secretary 2307 DOUGLAS RD., #500, MIAMI, FL
ALAYO JUAN Director 2307 DOUGLAS RD., SUITE 500, MIAMI, FL
ALAYO JUAN Vice President 2307 DOUGLAS RD., SUITE 500, MIAMI, FL
ALAYO JOSE Director 2307 DOUGLAS RD., SUITE 500, MIAMI, FL
ALAYO JOSE Vice President 2307 DOUGLAS RD., SUITE 500, MIAMI, FL
ALAYO GEMA Director 2307 DOUGLAS RD., #500, MIAMI, FL
ALAYO GEMA Vice President 2307 DOUGLAS RD., #500, MIAMI, FL
ALAYO GEMA Treasurer 2307 DOUGLAS RD., #500, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94165000118 INTERNATIONAL SUNSHINE MANAGEMENT ACTIVE 1994-06-14 2029-12-31 - 2307 S. DOUGLAS RD. SUITE 500, MIAMI, FL, 33145
G94165000119 INTERNATIONAL SUNSHINE REALTY ACTIVE 1994-06-14 2029-12-31 - 2307 S. DOUGLAS RD. SUITE 500, MIAMI, FL, 33145
G94165000120 INTERNATIONAL SUNSHINE DEVELOPMENT ACTIVE 1994-06-14 2029-12-31 - 2307 S. DOUGLAS RD SUITE 500, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 2307 DOUGLAS RD, 500, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1996-04-24 2307 DOUGLAS RD, 500, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 2307 DOUGLAS RD, 500, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304248545 0418800 2001-10-19 2501 DOUGLAS PLACE, CORAL GABLES, FL, 33133
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-19
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-02-14

Related Activity

Type Referral
Activity Nr 200679017
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-01-17
Abatement Due Date 2002-01-30
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2002-01-17
Abatement Due Date 2002-01-24
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9671467201 2020-04-28 0455 PPP 2307 S. Douglas Road, Suite # 500, MIAMI, FL, 33145-3071
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31415
Loan Approval Amount (current) 31415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33145-3071
Project Congressional District FL-27
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31587.14
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State