Entity Name: | SUNVIRA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | P13000034186 |
FEI/EIN Number | 46-2547606 |
Address: | 5401 Collins ave, Miami Beach, FL, 33140, US |
Mail Address: | 5401 Collins ave, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CRAIG M. DORNE, PA. | Agent |
Name | Role | Address |
---|---|---|
BHAGAT VIRENDA | President | 5401 Collins ave, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
BHAGAT VIRENDA | Treasurer | 5401 Collins ave, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
BHAGAT VIRENDA | Director | 5401 Collins ave, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000097494 | PALACIO INN | EXPIRED | 2013-10-02 | 2018-12-31 | No data | 845 E OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5401 Collins ave, Unit 434, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 5401 Collins ave, Unit 434, Miami Beach, FL 33140 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 2655 S. Le Jeune Rd, PH 2C, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Craig M. Dorne, PA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000537256 | TERMINATED | 1000001007949 | DADE | 2024-08-15 | 2044-08-21 | $ 22,009.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
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 | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State