Search icon

SUNSHINE TERMINAL 8 CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNSHINE TERMINAL 8 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE TERMINAL 8 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: 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: 14 Mar 1994 (31 years ago)
Document Number: P94000019761
FEI/EIN Number 650483500

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

Address: 1521 NW 165TH STREET, MIAMI, FL, 33169, US
Mail Address: 1521 NW 165TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO MARC President 1521 NW 165TH STREET, MIAMI, FL
NAPOLITANO MARC Director 1521 NW 165TH STREET, MIAMI, FL
NAPOLITANO CANE Director 1521 NW 165TH STREET, MIAMI, FL, 33169
NAPOLITANO MARC Agent 1521 NW 165TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1996-04-18 1521 NW 165TH STREET, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1521 NW 165TH STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1995-05-01 1521 NW 165TH STREET, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1995-05-01 NAPOLITANO, MARC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State