Search icon

SUNMIRA, INC. - Florida Company Profile

Company Details

Entity Name: SUNMIRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNMIRA, 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: 14 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2024 (4 months ago)
Document Number: P11000055541
FEI/EIN Number 452610790

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

Address: 24301 MUIRLANDS BLVD, LAKE FOREST, CA, 92630, US
Mail Address: 24301 MUIRLANDS BLVD, LAKE FOREST, CA, 92630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JYOTSNA President 24301 MUIRLANDS BLVD, LAKE FOREST, CA, 92630
BHAGAT VIRENDRA Vice President 58 MARI POSA, LAKE FOREST, CA, 92630
BHHAGAT VIRENDRA Vice President 24301 MUIRLANDS BLVD, LAKE FOREST, CA, 92630
ALEJANDRO E. JORDAN, JD, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082194 SUN N SURF OF MIAMI EXPIRED 2011-08-18 2016-12-31 - 11102 BISCAYNE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 24301 MUIRLANDS BLVD, SUITE V #319, LAKE FOREST, CA 92630 -
CHANGE OF MAILING ADDRESS 2024-11-14 24301 MUIRLANDS BLVD, SUITE V #319, LAKE FOREST, CA 92630 -
AMENDMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2023-05-12 ALEJANDRO E. JORDAN, JD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 121 Alhambra Plaza, Suite 1500, Coral Gables, FL 33134 -

Documents

Name Date
Amendment 2024-11-14
Amendment 2024-10-21
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534267109 2020-04-11 0455 PPP 11102 Biscayne Blvd miami, MIAMI, FL, 33181
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16876.43
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State