Search icon

SUNRISE PROPERTIES INTERNATIONAL II, CORP.

Company Details

Entity Name: SUNRISE PROPERTIES INTERNATIONAL II, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000085070
FEI/EIN Number 65-0662666
Address: 19495 BISCAYNE BLVD, SUITE 403, AVENTURA, FL 33180
Mail Address: 19495 BISCAYNE BLVD, SUITE 403, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARVESU, MANUEL M Agent 2121 PONCE DE LEON BLVD, SUITE 920, CORAL GABLES, FL 33134

President

Name Role Address
VIVES, MAURICIO President 13499 BISCAYNE BLVD, NO MIAMI, FL 33181
VIVES, MISUVICIO President 19495 BISCAYNE BLVD, AVENTURA, FL 33180

Director

Name Role Address
VIVES, MAURICIO Director 13499 BISCAYNE BLVD, NO MIAMI, FL 33181
VIVES, MISUVICIO Director 19495 BISCAYNE BLVD, AVENTURA, FL 33180

Secretary

Name Role Address
VIVES, MISUVICIO Secretary 19495 BISCAYNE BLVD, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 19495 BISCAYNE BLVD, SUITE 403, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 1999-04-26 19495 BISCAYNE BLVD, SUITE 403, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 2121 PONCE DE LEON BLVD, SUITE 920, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State