Search icon

SUNNY ISLES GRANITE, CORP. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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