Search icon

ROYAL SUNRISE INTERNATIONAL, INC.

Company Details

Entity Name: ROYAL SUNRISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Sep 2016 (8 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sierra-Serrano Maria Agent P. O Box 942553, MIAMI, FL, 33194

Vice President

Name Role Address
Sierra-Serrano Maria Vice President P. O Box 942553, MIAMI, FL, 33194

President

Name Role Address
SERRANO JOHN President P. O Box 942553, MIAMI, FL, 33194

Secretary

Name Role Address
Rodriguez Yolanda Secretary P. O Box 942553, MIAMI, FL, 33194

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 P. O Box 942553, MIAMI, FL 33194 No data
REINSTATEMENT 2016-09-01 No data No data
CHANGE OF MAILING ADDRESS 2016-09-01 14370 Commerce way, Miami Lakes, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2016-09-01 Sierra-Serrano, Maria No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State