Search icon

SIMONS SUNRISE INC - Florida Company Profile

Company Details

Entity Name: SIMONS SUNRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMONS SUNRISE 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: 20 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000045294
FEI/EIN Number APPLIED FOR

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

Mail Address: 850 IVES DAIRY ROAD, T9, MIAMI, FL, 33179, US
Address: 809 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMON ILAN President 1065 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
SHIMON DANI Vice President 1065 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
SHIMON DANI Agent 850 IVES DAIRY ROAD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-18 - -
CHANGE OF MAILING ADDRESS 2017-04-18 809 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-04-18 SHIMON, DANI -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 850 IVES DAIRY ROAD, T9, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-04-18
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State