Search icon

SUNRISE ACCOUNTING PROFESSIONALS INC - Florida Company Profile

Company Details

Entity Name: SUNRISE ACCOUNTING PROFESSIONALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE ACCOUNTING PROFESSIONALS 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: 31 Oct 2016 (8 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P16000088015
FEI/EIN Number 814279669

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

Address: 2530 SW 87TH AVE, STE E, MIAMI, FL, 33165, US
Mail Address: 20201 SW 188 ST, MIAMI, FL, 33187, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO NORBERY President 20201 SW 188 ST, MIAMI, FL, 33187
PEREZ BARBARA Treasurer 2530 SW 87 AVE, MIAMI, FL, 33165
BARBARA PEREZ Agent 20201 SW 188 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-22 2530 SW 87TH AVE, STE E, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-04-22 BARBARA, PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 20201 SW 188 ST, MIAMI, FL 33187 -
AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-22
Amendment 2016-12-16
Domestic Profit 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117038503 2021-02-19 0455 PPS 2530 SW 87th Ave Ste E, Miami, FL, 33165-2028
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2028
Project Congressional District FL-27
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6047.67
Forgiveness Paid Date 2021-12-07
5510827900 2020-06-15 0455 PPP 2530 SW 87 ave STE E, miami, FL, 33165-2028
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address miami, MIAMI-DADE, FL, 33165-2028
Project Congressional District FL-27
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6056.38
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State