Entity Name: | SUNNY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNY MANAGEMENT, 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: | 07 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | V48320 |
FEI/EIN Number |
650345801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 SW 3 Street, APT# 4401, Miami, FL, 33130, US |
Mail Address: | 92 SW 3 St, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO R. MUNILLA | Vice President | 6270 SW 70TH ST, MIAMI, FL, 33143 |
FRANK LOPEZ, INC. | Director | - |
LOPEZ FRANK | Agent | 92 SW 3 St, Miami, FL, 33130 |
FRANK LOPEZ, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 92 SW 3 Street, APT# 4401, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 92 SW 3 Street, APT# 4401, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 92 SW 3 St, Apt # 4401, Miami, FL 33130 | - |
REINSTATEMENT | 2015-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-03 | LOPEZ, FRANK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State