Search icon

THE SUNNY ISLES EATERY, INC.

Company Details

Entity Name: THE SUNNY ISLES EATERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1995 (29 years ago)
Date of dissolution: 03 Sep 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Sep 2013 (11 years ago)
Document Number: P95000070042
FEI/EIN Number 65-0618591
Address: 16850 Collins Avenue, 112-660, SUNNY ISLES BEACH, FL 33160
Mail Address: 16850 Collins Avenue, 112-660, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TERMINELLO, LOUIS J Agent 2700 SW 37 AVENUE, MIAMI, FL 33133

President

Name Role Address
TOBIN, MARJORIE F President 16850 Collins Avenue, 112-660 SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
TOBIN, MARJORIE F Treasurer 16850 Collins Avenue, 112-660 SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
TOBIN, MARJORIE F Secretary 16850 Collins Avenue, 112-660 SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
TOBIN, MARJORIE F Vice President 16850 Collins Avenue, 112-660 SUNNY ISLES BEACH, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900313 BEACH HOUSE CABARET EXPIRED 2009-04-01 2014-12-31 No data 255 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2013-09-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000124600. CONVERSION NUMBER 300000133983
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 16850 Collins Avenue, 112-660, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2013-01-22 16850 Collins Avenue, 112-660, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-10 2700 SW 37 AVENUE, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2007-12-10 TERMINELLO, LOUIS J No data
REINSTATEMENT 2003-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-12-10
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State