Search icon

SUNRISE CHEMICAL CORP.

Company Details

Entity Name: SUNRISE CHEMICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 15 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: P96000097945
FEI/EIN Number 650727863
Address: COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178, US
Mail Address: COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS CARLOS D Agent COSTA DEL SOL, DORAL, FL, 33178

Director

Name Role Address
ARIAS CARLOS D Director COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178
ARIAS INES T Director COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178

President

Name Role Address
ARIAS CARLOS D President COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178

Vice President

Name Role Address
ARIAS INES T Vice President COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-15 No data No data
CHANGE OF MAILING ADDRESS 2011-03-17 COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 COSTA DEL SOL, 3507 TORREMOLINOS AVENUE, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2006-03-28 ARIAS, CARLOS D No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 COSTA DEL SOL, 3507 TORREMOLINOS AVE, DORAL, FL 33178 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State