Search icon

SUNSHINE INVESTMENT AND BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE INVESTMENT AND BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE INVESTMENT AND BUILDERS 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: 18 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P94000085158
FEI/EIN Number 650540047

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

Address: 9545 SW 42 ST, MIAMI, FL, 33165
Mail Address: 9545 SW 42 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20593-CA-01

Parties

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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State