Search icon

SUNLITE ENTERPRISES, INC.

Company Details

Entity Name: SUNLITE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P04000158928
FEI/EIN Number 412159343
Address: 9241 Sunrise Lakes Blvd., SUNRISE, FL, 33322, US
Mail Address: 9241 Sunrise Lakes Blvd., SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER OTHEL Agent 1100 S.STATE RD. 7 SUITE200A, MARGATE, FL, 33068

President

Name Role Address
ALIM ERROL President 8135 NW 21ST STREET, SUNRISE, FL, 33322

Vice President

Name Role Address
ALIM ERROL Vice President 8135 NW 21ST STREET, SUNRISE, FL, 33322

Secretary

Name Role Address
ALIM ERROL Secretary 8135 NW 21ST STREET, SUNRISE, FL, 33322

Treasurer

Name Role Address
ALIM ERROL Treasurer 8135 NW 21ST STREET, SUNRISE, FL, 33322

Director

Name Role Address
ALIM ERROL Director 8135 NW 21ST STREET, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 9241 Sunrise Lakes Blvd., Unit #101, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2017-04-24 9241 Sunrise Lakes Blvd., Unit #101, SUNRISE, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1100 S.STATE RD. 7 SUITE200A, MARGATE, FL 33068 No data

Documents

Name Date
Voluntary Dissolution 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State