Entity Name: | SUNNY ISLES GRANITE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SUNNY ISLES GRANITE, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000084208 |
FEI/EIN Number |
20-0400647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 |
Mail Address: | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPATIN, VALERIY | Agent | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 |
LOPATIN, VALERIY | President | 1450 NE 170 TH STREET, 306 NORTH MIAMI BEACH, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 1450 NE 170 TH STREET, 306, NORTH MIAMI BEACH, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-08 | LOPATIN, VALERIY | - |
CANCEL ADM DISS/REV | 2009-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State