Search icon

SUN MOON STAR JEWELRY & GIFT, INC. - Florida Company Profile

Company Details

Entity Name: SUN MOON STAR JEWELRY & GIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN MOON STAR JEWELRY & GIFT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1999 (26 years ago)
Document Number: P99000003418
FEI/EIN Number 650886707

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

Address: 777 NW 72ND AVENUE, #2062, MIAMI, FL, 33126, US
Mail Address: 777 NW 72ND AVENUE, #2062, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU FENG XIA Director 777 NW 72ND AVENUE #2062, MIAMI, FL, 33126
LIU FENGXIA D Agent 777 NW 72ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 777 NW 72ND AVENUE, #2062, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-01-14 777 NW 72ND AVENUE, #2062, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-01-06 LIU F, ENGXIA D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 777 NW 72ND AVENUE, #2062, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
SUN MOON STAR JEWELRY & GIFT INC., VS FLORIDA DEPARTMENT OF REVENUE, 3D2016-1570 2016-07-01 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
AUDIT #200162938

Unknown Court
BPN: 0000121906

Parties

Name SUN MOON STAR JEWELRY & GIFT, INC.
Role Appellant
Status Active
Representations A. ANTONIO TOMAS
Name Department of Revenue
Role Appellee
Status Active
Representations WILLIAM E. FOSTER
Name TAYLOR J. HIKES
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD.
Docket Date 2017-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Florida Department of Revenue is hereby dismissed.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUN MOON STAR JEWELRY & GIFT INC.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue
Docket Date 2016-12-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of Department of Revenue
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUN MOON STAR JEWELRY & GIFT INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including one hundred twenty (120) days from the date of this order.
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Department of Revenue
Docket Date 2016-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUN MOON STAR JEWELRY & GIFT INC.
Docket Date 2016-08-23
Type Record
Subtype Index
Description Index
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2016-07-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AE April Warner
Docket Date 2016-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 22, 2016.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SUN MOON STAR JEWELRY & GIFT INC.
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3666088406 2021-02-05 0455 PPS 777 NW 72nd Ave Ste 2062, Miami, FL, 33126-3181
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3181
Project Congressional District FL-27
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16378.22
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State