Search icon

SONRISE ENTERPRISE, INC. - Florida Company Profile

Company Details

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

SONRISE ENTERPRISE, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000011191
FEI/EIN Number APPLIED FOR

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

Address: 20020 NW 14TH COURT, MIAMI, FL, 33169, US
Mail Address: PO BOX 54-1095, OPA LOCKA, FL, 33054, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPID TAX AND BOOKKEEPING SERVICES Agent 20020 N.W. 14TH CT., MIAMI, FL, 33169
THOMAS STEVEN E Chief Executive Officer 20020 N.W. 14TH CT., MIAMI, FL, 33169
Gross Gerron Secretary 10505 SW 183rd Street, Miami, FL, 33157
LAWRENCE PATRINA Chief Financial Officer 550 FISHERMAN STREET, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053126 SONRISE MOBILE PAINTBALL EXPIRED 2017-05-13 2022-12-31 - 550 FISHERMAN STREET BOX 1095, OPA LOCKA, FL, 33054--109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 RAPID TAX AND BOOKKEEPING SERVICES -
CHANGE OF MAILING ADDRESS 2017-04-29 20020 NW 14TH COURT, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 20020 NW 14TH COURT, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State