Entity Name: | SUNSHINE BOUQUET COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Aug 1991 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 May 2014 (11 years ago) |
Document Number: | S76726 |
FEI/EIN Number | 65-0279476 |
Address: | 2011 NW 70 AVENUE, MIAMI, FL 33122 |
Mail Address: | P.O. BOX 892, DAYTON, NJ 08810-0892 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300F3VH8TS06FLZ31 | S76726 | US-FL | GENERAL | ACTIVE | 1991-08-29 | |||||||||||||||||||
|
Legal | C/O JOHNSTON, ANDREW, 2011 NW 70TH AVE, MIAMI, US-FL, US, 33122 |
Headquarters | 2011 NW 70 AVENUE, MIAMI, US-FL, US, 33122 |
Registration details
Registration Date | 2015-03-06 |
Last Update | 2024-03-25 |
Status | ISSUED |
Next Renewal | 2025-03-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | S76726 |
Name | Role | Address |
---|---|---|
JUGS, JUSTIN | Agent | 2011 NW 70TH AVE, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
SIMKO, JOHN D | Director | 10205 CORAL CREEK ROAD, CORAL GABLES, FL 33156 |
Name | Role | Address |
---|---|---|
SIMKO, JOHN D | President | 10205 CORAL CREEK ROAD, CORAL GABLES, FL 33156 |
Name | Role | Address |
---|---|---|
EHRENSTEIN, DANIEL | Vice President | 5345 FAIRCHILD WAY, CORAL GABLES, FL 33156 |
JUGS, JUSTIN | Vice President | 1022 Walnut Terrace, Boca Raton, FL 33486 |
AGOSTINELLI, DANIEL A | Vice President | 6 BENET DRIVE, MORGANVILLE, NJ 07751 |
Cahill, Richard J, III | Vice President | 2302 NW Turner Drive, Bentonville, AR 72712 |
Bernal, Carlos A | Vice President | 8778 SW 62nd Court, Pinecrest, FL 33156 |
Chavez, Martin | Vice President | 2915 NE 4th St, Homestead, FL 33033 |
Name | Role | Address |
---|---|---|
JUGS, JUSTIN | Secretary | 1022 Walnut Terrace, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
JUGS, JUSTIN | Treasurer | 1022 Walnut Terrace, Boca Raton, FL 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000127018 | NATURE'S FLOWERS | EXPIRED | 2019-12-02 | 2024-12-31 | No data | 2605 NW 77 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | JUGS, JUSTIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 2011 NW 70TH AVE, MIAMI, FL 33132 | No data |
AMENDED AND RESTATEDARTICLES | 2014-05-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-19 | 2011 NW 70 AVENUE, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 2011 NW 70 AVENUE, MIAMI, FL 33122 | No data |
MERGER | 1998-12-23 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000020853 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
Reg. Agent Change | 2021-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State