Entity Name: | SUNNY KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNY KEYS, 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: | 21 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000073280 |
FEI/EIN Number |
900067046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 COLLINS AVE., MIAMI BEACH, FL, 33139 |
Mail Address: | 1601 COLLINS AVE., MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE PASCAL | President | 1200 W. AVE #1117, MIAMI BEACH, FL, 33139 |
ANDRE PASCAL | Director | 1200 W. AVE #1117, MIAMI BEACH, FL, 33139 |
CHAUVINC JACQUES | President | 540 WEST AVENUE #1512, MIAMI BEACH, FL, 33139 |
CHAUVINC JACQUES | Director | 540 WEST AVENUE #1512, MIAMI BEACH, FL, 33139 |
ANDRE PASCAL | Agent | 1200 W. AVE. #1117, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-10 | 1200 W. AVE. #1117, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-11 | 1601 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2004-03-11 | 1601 COLLINS AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-03 | ANDRE, PASCAL | - |
AMENDED AND RESTATEDARTICLES | 2001-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-09-17 |
REINSTATEMENT | 2006-10-10 |
ANNUAL REPORT | 2005-05-09 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2002-06-25 |
Amended and Restated Articles | 2001-12-12 |
ANNUAL REPORT | 2001-11-15 |
Amendment and Name Change | 2001-11-15 |
Restated Articles | 2001-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State