Search icon

SUNSHINE TROPICAL, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE TROPICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE TROPICAL, 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: 13 Sep 1999 (26 years ago)
Document Number: P99000080773
FEI/EIN Number 650958596

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

Address: 8323 LAKE DRIVE, M-404, MIAMI, FL, 33166
Mail Address: 10624 NW 54 STREET, MIAMI, FL, 33178
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRIA MARGARITA President 10624 NW 54TH STREET, MIAMI, FL, 33178
SARRIA MARGARITA Director 10624 NW 54TH STREET, MIAMI, FL, 33178
ECHEVERRIA GUSTAVO A Chief Executive Officer 10624 NW 54TH STREET, MIAMI, FL, 33178
ECHEVERRIA GUSTAVO A Director 10624 NW 54TH STREET, MIAMI, FL, 33178
DIAZ EDUARDO Agent 1845 SW 14 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 8323 LAKE DRIVE, M-404, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-04-28 8323 LAKE DRIVE, M-404, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-25 DIAZ, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2002-05-05 1845 SW 14 STREET, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State