Search icon

SUNSHINE EQUITIES CORP.

Company Details

Entity Name: SUNSHINE EQUITIES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1991 (33 years ago)
Document Number: S76405
FEI/EIN Number 22-3128592
Mail Address: c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor, New York, NY 10036
Address: 50 LA GORCE CIRCLE, MIAMI, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hirsh, Terry Agent 3544 NW 29th Ct, Lauderdale Lakes, FL 33311

Secretary

Name Role Address
LOPEZ, MARTA E Secretary c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

Director

Name Role Address
LOPEZ, MARTA E Director c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036
PERES, JOSE I Director 50 La Gorce Circle, Miami Beach, FL 33141
PERES, MARIA HELENA K Director 50 La Gorce Circle, Miami Beach, FL 33141
ROMERO, LUIS Alfredo Director c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

President

Name Role Address
PERES, JOSE I President 50 La Gorce Circle, Miami Beach, FL 33141

Vice President

Name Role Address
PERES, MARIA HELENA K Vice President 50 La Gorce Circle, Miami Beach, FL 33141
ROMERO, LUIS Alfredo Vice President c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

Treasurer

Name Role Address
ROMERO, LUIS Alfredo Treasurer c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

Asst. Secretary

Name Role Address
Familia, Yaira Asst. Secretary c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

Asst. Treasurer

Name Role Address
Familia, Yaira Asst. Treasurer c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4th Floor New York, NY 10036

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Hirsh, Terry No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3544 NW 29th Ct, Lauderdale Lakes, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-01-27 50 LA GORCE CIRCLE, MIAMI, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 50 LA GORCE CIRCLE, MIAMI, FL 33141 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State