Search icon

SUNSHINE BOUQUET COMPANY

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F3VH8TS06FLZ31 S76726 US-FL GENERAL ACTIVE 1991-08-29

Addresses

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

Agent

Name Role Address
JUGS, JUSTIN Agent 2011 NW 70TH AVE, MIAMI, FL 33132

Director

Name Role Address
SIMKO, JOHN D Director 10205 CORAL CREEK ROAD, CORAL GABLES, FL 33156

President

Name Role Address
SIMKO, JOHN D President 10205 CORAL CREEK ROAD, CORAL GABLES, FL 33156

Vice President

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

Secretary

Name Role Address
JUGS, JUSTIN Secretary 1022 Walnut Terrace, Boca Raton, FL 33486

Treasurer

Name Role Address
JUGS, JUSTIN Treasurer 1022 Walnut Terrace, Boca Raton, FL 33486

Fictitious Names

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

Events

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

Documents

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