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 |
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 |
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 | - | - |
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 |
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