Search icon

SUNRISE CORPORATION

Company Details

Entity Name: SUNRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 1989 (35 years ago)
Document Number: K10763
FEI/EIN Number 65-0022189
Address: 5019 NW 165 ST, MIAMI, FL 33014
Mail Address: 5019 NW 165 ST, MIAMI, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TSO, KIN C Agent 16140 southwest 41 street, miramar, FL 33027

President

Name Role Address
TSO, KIN C President 16140 southwest 41 street, miramar, FL 33027

Director

Name Role Address
TSO, KAM S Director 16140 southwest 41 street, miramar, FL 33027

Vice President

Name Role Address
TSO, KAM S Vice President 16140 southwest 41 street, miramar, FL 33027

Treasurer

Name Role Address
TSO, KAM S Treasurer 16140 southwest 41 street, miramar, FL 33027

director

Name Role Address
TSO, JENNIFER PHYLLIS director 16140 southwest 41 street, miramar, FL 33027

DIRECTOR

Name Role Address
TSO, DAVID CHRISTOPHER DIRECTOR 16140 sw 41 street, miramar, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050763 ANA BEAUTY SUPPLY EXPIRED 2016-05-20 2021-12-31 No data 5019 NW 165 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 16140 southwest 41 street, miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-01-08 TSO, KIN C No data
CHANGE OF MAILING ADDRESS 2008-02-07 5019 NW 165 ST, MIAMI, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 5019 NW 165 ST, MIAMI, FL 33014 No data
NAME CHANGE AMENDMENT 1989-10-25 SUNRISE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State