SUNSHINE INVESTMENT AND BUILDERS INC. - Florida Company Profile

Entity Name: | SUNSHINE INVESTMENT AND BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2022 (3 years ago) |
Document Number: | P94000085158 |
FEI/EIN Number | 650540047 |
Address: | 9545 SW 42 ST, MIAMI, FL, 33165 |
Mail Address: | 9545 SW 42 ST, MIAMI, FL, 33165 |
ZIP code: | 33165 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Marielena | President | 9545 SW 42 ST, MIAMI, FL, 33165 |
O'Donnell Marielena | Vice President | 9545 SW 42 ST, MIAMI, FL, 33165 |
GOUDIE JOSEPH A | Treasurer | 9545 SW 42 ST, MIAMI, FL, 33165 |
GOUDIE EDUARDO G | Manager | 9545 SW 42 ST, MIAMI, FL, 33165 |
Fernandez Marielena | Agent | 9545 SW 42 ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | Fernandez, Marielena | - |
AMENDMENT | 2011-04-27 | - | - |
AMENDMENT | 2006-08-08 | - | - |
AMENDMENT | 2006-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 9545 SW 42 ST, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 9545 SW 42 ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 9545 SW 42 ST, MIAMI, FL 33165 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000181680 | LAPSED | 10-02138 CC 05 | MIAMI-DADE COUNTY COURT | 2011-03-14 | 2016-03-24 | $16,392.63 | BANNER SUPPLY CO., 7195 N.W. 30TH ST., MIAMI, FLA 33122 |
J10000879350 | LAPSED | CONO 1005398 | COUNTY COURT BROWARD COUNTY | 2010-07-13 | 2015-08-27 | $6,164.52 | G. PROULX, LLC, 3275 SW 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mario Cabrera, et al., Appellant(s), v. Sunshine Investment and Builders, Inc., Appellee(s). | 3D2025-0010 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mario Cabrera |
Role | Appellant |
Status | Active |
Representations | Robert P Frankel |
Name | Diane Luz Montoya |
Role | Appellant |
Status | Active |
Representations | Robert P Frankel |
Name | CUTTING EDGE SURGICAL REFERRALS, INC. |
Role | Appellant |
Status | Active |
Representations | Robert P Frankel |
Name | SUNSHINE INVESTMENT AND BUILDERS INC. |
Role | Appellee |
Status | Active |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2025-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13573283 |
On Behalf Of | Mario Cabrera |
View | View File |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025. |
View | View File |
Docket Date | 2025-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for for 3D2025-0010. |
On Behalf Of | Mario Cabrera |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-10-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State