Search icon

SUN-SUN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SUN-SUN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-SUN INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000039965
FEI/EIN Number 650677900

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

Address: 8565 NW 29 ST, MIAMI, FL, 33122, US
Mail Address: 8565 NW 29 ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE YING President 8565 SW 29 ST, MIAMI, FL, 33122
HE YING Agent 8565 N.W. 29 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 HE, YING -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 8565 N.W. 29 STREET, MIAMI, FL 33122 -
AMENDMENT 2006-05-24 - -
AMENDMENT 2005-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 8565 NW 29 ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2001-06-22 8565 NW 29 ST, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000622693 TERMINATED 09-15764 CA 05 CIRCUIT CT MIAMI-DADE FL 2010-04-07 2015-06-01 $4,493,995.12 F.W. SUPPLY, LLC, 3395 NW 79TH AVE, DORAL, FL 33122

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
Amendment 2006-05-24
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-24
Amendment 2005-01-03
ANNUAL REPORT 2004-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State