Search icon

SUNRISE AIRLINES, INC.

Company Details

Entity Name: SUNRISE AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: F13000002056
FEI/EIN Number 35-2476545
Address: 2425 NW 55TH CT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1301 NW 84th Ave., Suite 127, MIAMI, FL, FL, 33126, US
ZIP code: 33309
County: Broward

Agent

Name Role Address
CAMPANA EDGAR Agent 1301 NW 84th Ave., MIAMI, FL, FL, 33126

Gene

Name Role Address
Campana Edgar Gene 1301 NW 84th Ave., MIAMI, FL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046082 MILLON EXPRESS EXPIRED 2013-05-14 2018-12-31 No data 6500 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2425 NW 55TH CT, HANGAR 20D, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-01-17 2425 NW 55TH CT, HANGAR 20D, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1301 NW 84th Ave., Suite 127, 201, MIAMI, FL, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 CAMPANA, EDGAR No data
REINSTATEMENT 2020-03-09 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2013-06-12 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-03-09
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State