Search icon

SUNRISE PARK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE PARK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE PARK MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: S11956
FEI/EIN Number 650226466

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

Mail Address: 1520 NW 66th Avenue, Plantation, FL, 33313, US
Address: 10001 NW 50TH Street, Suite 203C, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaRussa Dennis M President 2127 Brickell Avenue, Miami, FL, 33129
YOUR CAPITAL CONNECTION, INC. Agent -
LARUSSA, DENNIS A. Vice President 1111 CRANDON BLVD #A201, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 10001 NW 50TH Street, Suite 203C, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Your Capital Connection, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 417 E. Virginia St., Ste. 1, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 10001 NW 50TH Street, Suite 203C, SUNRISE, FL 33351 -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
Reg. Agent Resignation 2021-06-25
ANNUAL REPORT 2021-04-03
Reg. Agent Resignation 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State