Search icon

MIAMI SUNRISE PROPERTIES CORP.

Company Details

Entity Name: MIAMI SUNRISE PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 2012 (12 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P12000102706
FEI/EIN Number 35-2465155
Address: 660 Crandon Blvd, #225, Key Biscayne, FL 33149
Mail Address: 660 Crandon Blvd, Unit 225, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOELBL, CAMILA Agent 1904 NW 84 AVE, MIAMI, FL 33126

Vice President

Name Role Address
ASSUMPCAO, JOSE AFONSO Vice President 1904 NW 84 AVE, MIAMI, FL 33126

President

Name Role Address
KOELBL, CAMILA President 660 CRANDON BLVD UNIT 225, KEY BISCAYNE, FL 33149

Treasurer

Name Role Address
KOELBL, CAMILA Treasurer 660 CRANDON BLVD UNIT 225, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
KOELBL, CAMILA Secretary 660 CRANDON BLVD UNIT 225, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2023-03-16 No data WITH NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 660 Crandon Blvd, #225, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2018-06-28 KOELBL, CAMILA No data
AMENDMENT 2017-11-17 No data No data
CHANGE OF MAILING ADDRESS 2015-01-13 660 Crandon Blvd, #225, Key Biscayne, FL 33149 No data
AMENDMENT 2013-01-22 No data No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2023-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-28
Amendment 2017-11-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 23 Jan 2025

Sources: Florida Department of State