Search icon

SUNRISE REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE REAL ESTATE SERVICES, 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: 26 May 2005 (20 years ago)
Document Number: P05000077179
FEI/EIN Number 202911807

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

Address: 120 E. Oakland Park Blvd, FORT LAUDERDALE, FL, 33334, US
Mail Address: 7624 NW 18 ST, MARGATE, FL, 33063, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN FLOR President 7624 NW 18 ST, MARGATE, FL, 33063
DURAN FLOR Secretary 7624 NW 18 ST, MARGATE, FL, 33063
DURAN FLOR Treasurer 7624 NW 18 ST, MARGATE, FL, 33063
JURADO WALTER C Vice President 7624 NW 18 ST, MARGATE, FL, 33063
DURAN FLOR Agent 7624 NW 18 ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 120 E. Oakland Park Blvd, #105, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-29 120 E. Oakland Park Blvd, #105, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7624 NW 18 ST, #302, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-02-24 DURAN, FLOR -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State