Search icon

ROYAL SUNRISE INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYAL SUNRISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: P00000103445
FEI/EIN Number 651052534
Address: 14370 Commerce way, Miami Lakes, FL, 33016, US
Mail Address: P. O Box 942553, MIAMI, FL, 33194, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Yolanda Secretary P. O Box 942553, MIAMI, FL, 33194
Sierra-Serrano Maria Agent P. O Box 942553, MIAMI, FL, 33194
Sierra-Serrano Maria Vice President P. O Box 942553, MIAMI, FL, 33194
SERRANO JOHN President P. O Box 942553, MIAMI, FL, 33194

Unique Entity ID

CAGE Code:
8FJR9
UEI Expiration Date:
2020-11-18

Business Information

Doing Business As:
AMERICAN GREEN PAPER
Activation Date:
2019-12-06
Initial Registration Date:
2019-11-19

Commercial and government entity program

CAGE number:
8FJR9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-07
CAGE Expiration:
2027-06-15
SAM Expiration:
2023-06-07

Contact Information

POC:
MARIA SIERRA-SERRANO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088042 AMERICAN GREEN PAPER EXPIRED 2019-08-20 2024-12-31 - PO BOX 942553, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 14370 Commerce way, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 P. O Box 942553, MIAMI, FL 33194 -
REINSTATEMENT 2016-09-01 - -
CHANGE OF MAILING ADDRESS 2016-09-01 14370 Commerce way, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-09-01 Sierra-Serrano, Maria -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-01
ANNUAL REPORT 2003-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,128.68
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $11,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State