Search icon

SUNVIRA INC. - Florida Company Profile

Company Details

Entity Name: SUNVIRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNVIRA 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: 15 Apr 2013 (12 years ago)
Document Number: P13000034186
FEI/EIN Number 46-2547606

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

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

Key Officers & Management

Name Role Address
BHAGAT VIRENDA President 5401 Collins ave, Miami Beach, FL, 33140
BHAGAT VIRENDA Treasurer 5401 Collins ave, Miami Beach, FL, 33140
BHAGAT VIRENDA Director 5401 Collins ave, Miami Beach, FL, 33140
CRAIG M. DORNE, PA. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097494 PALACIO INN EXPIRED 2013-10-02 2018-12-31 - 845 E OKEECHOBEE ROAD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5401 Collins ave, Unit 434, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-30 5401 Collins ave, Unit 434, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2655 S. Le Jeune Rd, PH 2C, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Craig M. Dorne, PA -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2013-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
810000.00
Total Face Value Of Loan:
810000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26664.42

Date of last update: 02 May 2025

Sources: Florida Department of State