Search icon

SUNSET NATURAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET NATURAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET NATURAL PRODUCTS, 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: 31 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000066273
FEI/EIN Number 650775379

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

Address: 7345 SW 45 ST, MIAMI, FL, 33155
Mail Address: 7345 SW 45 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TERESA Director 7835 SW 86 CT, MIAMI, FL, 33143
CRUZ ELSY Vice President 7835 SW 86TH COURT, MIAMI, FL, 33143
CRUZ ELSY President 7835 SW 86TH COURT, MIAMI, FL, 33143
MARTINEZ JORGE L Agent 10840 SW 113 PL, MIAMI, FL, 33176
MARTINEZ TERESA President 7835 SW 86 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 7345 SW 45 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-03-09 7345 SW 45 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 10840 SW 113 PL, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-02-22 MARTINEZ, JORGE LCPA -
REINSTATEMENT 2000-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000407405 TERMINATED 1000000749893 DADE 2017-07-10 2037-07-13 $ 5,618.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001626440 ACTIVE 1000000547935 MIAMI-DADE 2013-10-31 2033-11-07 $ 17,798.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-07-05

Date of last update: 01 May 2025

Sources: Florida Department of State