Search icon

SUNRISE APARTMENT & MOTEL, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE APARTMENT & MOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE APARTMENT & MOTEL, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P01000069209
FEI/EIN Number 651122127

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

Address: 709 NE 4TH COURT, HALLANDALE BEACH, FL, 33009, US
Mail Address: 215 SOUTH 12 AVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZIR-MARINO FRANAH President 303 S 12 AVENUE, HOLLYWOOD, FL, 33019
MARINO SARA Vice President 303 S 12 AVE, HOLLYWOOD, FL, 33019
MARINO SARA D Agent 215 SOUTH 12TH AVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 MARINO, SARA D -
AMENDMENT 2020-05-12 - -
AMENDMENT 2009-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 709 NE 4TH COURT, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2007-01-17 709 NE 4TH COURT, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-14
Amendment 2020-05-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State