Search icon

SUNNY KEYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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