Search icon

SUNVIRA INC.

Company Details

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

Agent

Name Role
CRAIG M. DORNE, PA. Agent

President

Name Role Address
BHAGAT VIRENDA President 5401 Collins ave, Miami Beach, FL, 33140

Treasurer

Name Role Address
BHAGAT VIRENDA Treasurer 5401 Collins ave, Miami Beach, FL, 33140

Director

Name Role Address
BHAGAT VIRENDA Director 5401 Collins ave, Miami Beach, FL, 33140

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 No data 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 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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State