Search icon

SUN KING APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUN KING APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN KING APARTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V66818
FEI/EIN Number 650358944

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

Address: 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161, US
Mail Address: 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHELMINSKY SHLOMO President 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161
CHELMINSKY SHLOMO Secretary 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161
CHELMINSKY SHLOMO Director 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161
FEINBERG JEFFREY E Agent 4000 HOLLYWOOD BLVD., STE. 350-N, HOLLYWOOD, FL, 33021
CHELMINSKY, DALIA Director 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-10-13 13315 N.E. 6TH AVE. OFFICE, NORTH MIAMI, FL 33161 -
AMENDMENT 2007-05-04 - -
REGISTERED AGENT NAME CHANGED 2005-08-01 FEINBERG, JEFFREY ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-01 4000 HOLLYWOOD BLVD., STE. 350-N, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000537923 TERMINATED 11-24915 CA 09 MIAMI DADE COUNTY 2011-08-09 2016-08-22 $30,000,000.00 YEHUDA CHELMINSKY, 565 N.E. 149TH STREET, NORTH MIAMI, FL. 33161

Documents

Name Date
ANNUAL REPORT 2011-05-10
ADDRESS CHANGE 2010-10-13
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-04
Amendment 2007-05-04
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-02-13
Reg. Agent Change 2005-08-01
ANNUAL REPORT 2005-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State