Search icon

SUNWARD REALTY CORP. - Florida Company Profile

Company Details

Entity Name: SUNWARD REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNWARD REALTY CORP. 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: 15 Nov 1984 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M07857
FEI/EIN Number 592479567

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

Address: C/O DADE COUNTY CORPORATE AGENTS, INC., 20801 BISCAYNE BLVD SUITE 505, N. MIAMI BEACH, FL, 33180
Mail Address: C/O DADE COUNTY CORPORATE AGENTS, INC., 20801 BISCAYNE BLVD SUITE 505, N. MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
KURTZMAN, ALAN M. President 8321 SW 143 AVE, MIAMI, FL
FROMBERG, MALCOLM H. Secretary 1771 N. VIEW DRIVE, MIAMI, FL
FROMBERG, MALCOLM H. Treasurer 1771 N. VIEW DRIVE, MIAMI, FL
FROMBERG, LYNN M. Vice President 3796 N.E. 209 TERRACE, N. MIAMI BCH, FL
SHORES, H. ALLAN Vice President 1 GROVE ISLE DR. #1106, COCNUT GROVE, FL
GROSS, LESLIE JAY Vice President 10471 SW 126TH ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 C/O DADE COUNTY CORPORATE AGENTS, INC., 20801 BISCAYNE BLVD SUITE 505, N. MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1991-06-27 C/O DADE COUNTY CORPORATE AGENTS, INC., 20801 BISCAYNE BLVD SUITE 505, N. MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-27 20801 BISCAYNE BLVD, SUITE 505, N. MIAMI, FL 33180 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State