Search icon

SUNRISE & 16 BAKERY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE & 16 BAKERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE & 16 BAKERY GROUP, 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000070680
FEI/EIN Number APPLIED FOR

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

Address: 6299 WEST SUNRISE BOULEVARD, 101, SUNRISE, FL, 33313, US
Mail Address: 6299 WEST SUNRISE BOULEVARD, 101, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHADDAM MEHRDAD F President 6299 WEST SUNRISE BOULEVARD, SUITE 101, SUNRISE, FL, 33313
MOGHADDAM MEHRDAD F Director 6299 WEST SUNRISE BOULEVARD, SUITE 101, SUNRISE, FL, 33313
LYON JAMES B Agent 3300 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900142 DUNKIN' DONUTS EXPIRED 2008-01-05 2013-12-31 - 6299 WEST SUNRISE BOULEVARD, SUITE 101, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-05
Domestic Profit 2007-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State