Search icon

488 SUNNY ISLES, INC. - Florida Company Profile

Company Details

Entity Name: 488 SUNNY ISLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

488 SUNNY ISLES, 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: 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: 20 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000032410
FEI/EIN Number 200310240

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

Address: 488 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18555 COLLINS AVE., STE. 1113, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN BORUCH President 18555 COLLINS AVE, STE. 1113, SUNNY ISLES BEACH, FL, 33160
POMERANZ MARK L Agent 1920 EAST HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-07-14 488 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-14 1920 EAST HALLANDALE BEACH BLVD., STE. 802, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2011-07-14 POMERANZ, MARK L -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2011-08-15
ANNUAL REPORT 2011-07-14
REINSTATEMENT 2010-02-22
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-11-06
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State