Search icon

SUMIFOODS, CORP. - Florida Company Profile

Company Details

Entity Name: SUMIFOODS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMIFOODS, CORP. 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000002848
FEI/EIN Number 650885363

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

Address: 6800 NW 37 CT, MIAMI, FL, 33147
Mail Address: 6800 NW 37 CT, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES FRANK President 6800 NW 37 CT, MIAMI, FL, 33147
QUINONES MIGUEL Vice President 6800 NW 37 CT, MIAMI, FL, 33147
QUINONES MIGUEL Agent 6800 NW 37 CT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 6800 NW 37 CT, MIAMI, FL 33147 -
REINSTATEMENT 2012-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 6800 NW 37 CT, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2012-01-13 QUINONES, MIGUEL -
CHANGE OF MAILING ADDRESS 2012-01-13 6800 NW 37 CT, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-08-10 - -
AMENDMENT 2006-11-06 - -
AMENDMENT 2002-06-03 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-01-13
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
Amendment 2007-08-10
ANNUAL REPORT 2007-05-02
Amendment 2006-11-06
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State