Search icon

SUNSHINE HONDA, INC.

Company Details

Entity Name: SUNSHINE HONDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000002542
FEI/EIN Number 65-0819484
Address: 2854 NW 27 AVE, MIAMI, FL 33142
Mail Address: 2854 NW 27 AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, FITZGERALD D Agent 2821 SW 27 TERR, MIAMI, FL 33133

President

Name Role Address
MORALES, FITZGERALD D President 2854 N.W. 27 AVENUE, MIAMI, FL 33142

Director

Name Role Address
MORALES, FITZGERALD D Director 2854 N.W. 27 AVENUE, MIAMI, FL 33142
CERVANTES, VICTOR Director 100 N.W. 35TH AVENUE, MIAMI, FL 33125

Treasurer

Name Role Address
CERVANTES, VICTOR Treasurer 100 N.W. 35TH AVENUE, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-11-16 No data No data
AMENDMENT 2000-10-20 No data No data
NAME CHANGE AMENDMENT 2000-10-06 SUNSHINE HONDA, INC. No data
NAME CHANGE AMENDMENT 2000-09-05 MIAMI REPO INC. No data
AMENDMENT 1999-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 2821 SW 27 TERR, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 2854 NW 27 AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-07-07 2854 NW 27 AVE, MIAMI, FL 33142 No data
AMENDMENT 1998-11-16 No data No data

Documents

Name Date
Amendment 2000-11-16
Amendment 2000-10-20
Name Change 2000-10-06
Name Change 2000-09-05
ANNUAL REPORT 2000-04-18
Amendment 1999-10-06
ANNUAL REPORT 1999-07-07
Amendment 1998-11-16
Domestic Profit 1998-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State