Search icon

UNCLE AL'S SPORTS CAFE SUNRISE, INC.

Company Details

Entity Name: UNCLE AL'S SPORTS CAFE SUNRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P18000016333
FEI/EIN Number 824511293
Address: 10033 SUNSET STRIP, SUNRISE, FL, 33322, US
Mail Address: 10033 SUNSET STRIP, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hemani Farid Agent 10035 SUNSET STRIP, SUNRISE, FL, 33322

President

Name Role Address
HEMANI FARID President 10033 SUNSET STRIP, SUNRISE, FL, 33322

Director

Name Role Address
HEMANI FARID Director 10033 SUNSET STRIP, SUNRISE, FL, 33322
ALVAREZ DEBORAH Director 10033 SUNSET STRIP, SUNRISE, FL, 33322

Vice President

Name Role Address
ALVAREZ DEBORAH Vice President 10033 SUNSET STRIP, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146164 LUV'N OVEN ALE HOUSE ACTIVE 2020-11-13 2025-12-31 No data 10033 SUNSET STRIP, SUNRISE, FL, 33322
G19000108006 JOSE'S UNCLE AL'S SPORTS CAFE SUNRISE EXPIRED 2019-10-03 2024-12-31 No data 10033 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Hemani, Farid No data
AMENDMENT 2020-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 10033 SUNSET STRIP, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 2018-03-28 10033 SUNSET STRIP, SUNRISE, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State