Search icon

SUN LOGISTICS MIA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUN LOGISTICS MIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN LOGISTICS MIA, 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: 13 Jan 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 1999 (26 years ago)
Document Number: P97000003177
FEI/EIN Number 650717962

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

Address: 12250 NW 28th. Avenue, Miami, FL, 33167, US
Mail Address: 12250 NW 28th Avenue, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN LOGISTICS MIA, INC., NEW YORK 3449497 NEW YORK

Key Officers & Management

Name Role Address
BREEN TODD President 12250 NW 28th Avenue, Miami, FL, 33167
BREEN TODD Director 12250 NW 28th Avenue, Miami, FL, 33167
BREEN TODD Chairman 12250 NW 28th Avenue, Miami, FL, 33167
SHALEK JEFFREY B Agent 3020 NE 32nd. Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3020 NE 32nd. Street, Suite 226, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 12250 NW 28th. Avenue, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2019-02-06 12250 NW 28th. Avenue, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2010-12-07 SHALEK, JEFFREY B -
AMENDMENT AND NAME CHANGE 1999-02-01 SUN LOGISTICS MIA, INC. -

Court Cases

Title Case Number Docket Date Status
SUN LOGISTICS MIA, INC., VS RED RED ROAD, LLC, et al., 3D2020-1519 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15

Parties

Name SUN LOGISTICS MIA, INC.
Role Appellant
Status Active
Representations JEFFREY B. SHALEK
Name HIALEAH 7.65, LLC
Role Appellee
Status Active
Name RED RED ROAD, LLC
Role Appellee
Status Active
Representations Matthew J. McGuane, HERMAN J. RUSSOMANNO, III, DAVID M. LEVINE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUN LOGISTICS MIA, INC.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUN LOGISTICS MIA, INC.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/26/2021
Docket Date 2020-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee Red Red Road, LLC’s Response to the Motion to Relinquish Jurisdiction and Stay Appeal is noted. Upon consideration of Appellant’s Motion to Relinquish Jurisdiction and Stay Appeal, the Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE HIALEAH 7.65, LLC'S NOTICE OF JOINDER OF RESPONSE
On Behalf Of RED RED ROAD, LLC
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION AND STAY APPEAL
On Behalf Of RED RED ROAD, LLC
Docket Date 2020-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days from the date of this Order to Appellant's Motion to Relinquish Jurisdiction and Stay Appeal.
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONAND STAY APPEAL
On Behalf Of SUN LOGISTICS MIA, INC.
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RED RED ROAD, LLC
Docket Date 2020-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUN LOGISTICS MIA, INC.
Docket Date 2020-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUN LOGISTICS MIA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State