Search icon

SUNSET AUTO WASH, INC.

Company Details

Entity Name: SUNSET AUTO WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000015389
FEI/EIN Number 650487616
Address: 7255 SW 107TH AVENUE, MIAMI, FL, 33173
Mail Address: 7255 SW 107TH AVENUE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RESTO FRANCISCO R Agent 7255 S.W. 107TH AVENUE, MIAMI, FL, 33176

Vice President

Name Role Address
RESTO YOLANDA Vice President 35 S DONIA AVENUE, CORAL GABLES, FL, 33134

Secretary

Name Role Address
RESTO YOLANDA Secretary 35 S DONIA AVENUE, CORAL GABLES, FL, 33134

Director

Name Role Address
RESTO YOLANDA Director 35 S DONIA AVENUE, CORAL GABLES, FL, 33134
RESTO FRANCISCO B Director 7255 SW 107TH AVENUE, MIAMI, FL, 33176

President

Name Role Address
RESTO FRANCISCO B President 7255 SW 107TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-05 RESTO, FRANCISCO R No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 7255 S.W. 107TH AVENUE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-07 7255 SW 107TH AVENUE, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2001-08-07 7255 SW 107TH AVENUE, MIAMI, FL 33173 No data
AMENDMENT 1995-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State