Search icon

SUNNY ISLES REALTY, INC.

Company Details

Entity Name: SUNNY ISLES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2004 (20 years ago)
Document Number: P04000136424
FEI/EIN Number 202190930
Address: 20801 Biscayne Blvd., Ste. 304, Aventura, FL, 33180, US
Mail Address: 20801 Biscayne Blvd., Ste. 304, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KATZEF MARK C Agent 20801 Biscayne Blvd., Aventura, FL, 33180

President

Name Role Address
Katzef Mark C President 20801 Biscayne Blvd., Aventura, FL, 33180

Director

Name Role Address
Katzef Mark C Director 20801 Biscayne Blvd., Aventura, FL, 33180

Secretary

Name Role Address
Katzef Mark C Secretary 20801 Biscayne Blvd., Aventura, FL, 33180

Treasurer

Name Role Address
Katzef Mark C Treasurer 20801 Biscayne Blvd., Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097050 GOLD COAST REALTY EXPIRED 2017-08-27 2022-12-31 No data 17501 BISCAYNE BLVD., STE. 420, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 20801 Biscayne Blvd., Ste. 304, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-02-17 20801 Biscayne Blvd., Ste. 304, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 20801 Biscayne Blvd., Ste. 304, Aventura, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State