Search icon

SUNSET HARBOUR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET HARBOUR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET HARBOUR REALTY, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000019159
FEI/EIN Number 650602314

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

Address: 906 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 20281 EAST COUNTRY CLUB DRIVE, #214, AVENTURA, FL, 33180
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER VICTOR President 20281 EAST COUNTRY CLUB DR #214, N. MIAMI BEACH, FL, 33180
LERNER VICTOR Agent 20281 EAST COUNTRY CLUB DRIVE, N MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 906 ALTON ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-05-02 906 ALTON ROAD, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2004-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 20281 EAST COUNTRY CLUB DRIVE, #214, N MIAMI BEACH, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000212499 LAPSED 07-18557-SP23-5 MIAMI-DADE COUNTY COURT 2008-06-16 2013-06-30 $5,769.63 PATHMAN LEWIS, L.L.P., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-08
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State