Search icon

SUNLIFE REAL ESTATE, INC.

Company Details

Entity Name: SUNLIFE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: P15000071961
FEI/EIN Number 474967043
Address: 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT MILTON Agent 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

President

Name Role Address
KNIGHT MILTON President 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
KNIGHT MILTON Treasurer 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

Director

Name Role Address
KNIGHT MILTON Director 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146
KNIGHT VANIA Director 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

Vice President

Name Role Address
KNIGHT VANIA Vice President 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

Secretary

Name Role Address
KNIGHT VANIA Secretary 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-11-29 SUNLIFE REAL ESTATE, INC. No data
REGISTERED AGENT NAME CHANGED 2018-11-29 KNIGHT, MILTON No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 4000 PONCE DE LEON BLVD #470, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
Amendment and Name Change 2018-11-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State