Search icon

SUNSET BOULEVARD CORP.

Company Details

Entity Name: SUNSET BOULEVARD CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000002844
FEI/EIN Number 65-0557278
Address: 150 WEST FLAGLER ST., SUITE 1525, MIAMI, FL 33130
Mail Address: C/O POLLACK PA, 360 GRECO AVENUS SUITE 208, CORAL GABLES, FL 33146
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, MIRELLA Agent 150 WEST FLAGLER ST., SUITE 1525, MIAMI, FL 33130

President

Name Role Address
RAMIREZ, MIRELLA President C/O J.F. POLLACK PA 360 GRECO AVE #208, CORAL GABLES, FL 33146

Secretary

Name Role Address
RAMIREZ, MIRELLA Secretary C/O J.F. POLLACK PA 360 GRECO AVE #208, CORAL GABLES, FL 33146

Treasurer

Name Role Address
RAMIREZ, MIRELLA Treasurer C/O J.F. POLLACK PA 360 GRECO AVE #208, CORAL GABLES, FL 33146

Director

Name Role Address
RAMIREZ, MIRELLA Director C/O J.F. POLLACK PA 360 GRECO AVE #208, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-03-29 150 WEST FLAGLER ST., SUITE 1525, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 150 WEST FLAGLER ST., SUITE 1525, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State