Search icon

SUNSHINE PROPERTIES OF MIAMI INC.

Company Details

Entity Name: SUNSHINE PROPERTIES OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2000 (25 years ago)
Document Number: P00000071135
FEI/EIN Number 651042589
Address: 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AZEVEDO HAYRTON Agent 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

DPD

Name Role Address
AZEVEDO HAYRTON DPD 18870 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
AZEVEDO Bruce Vice President 18870 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
AZEVEDO Bruce Director 18870 N BAY RD, SUNNY ISLES BEACH, FL, 33160
AZEVEDO BRUCE Director 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
AZEVEDO Joyce Director 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
AZEVEDO BRUCE Secretary 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
AZEVEDO Joyce Treasurer 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-01-06 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 18870 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2002-03-18 AZEVEDO, HAYRTON No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State