Search icon

SUNNY ISLES TALENT & PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY ISLES TALENT & PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY ISLES TALENT & PRODUCTIONS, 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: 07 Feb 1991 (34 years ago)
Date of dissolution: 10 Jun 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 10 Jun 1997 (28 years ago)
Document Number: S30086
FEI/EIN Number 650244767

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

Address: 3365 N FEDERAL HWY, FT LAUDERDALE, FL, 33306, US
Mail Address: 3365 N FEDERAL HWY, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERER, WILLIE Treasurer 2355 SUNNY ISLES BLVD, NO MIAMI BCH, FL
LUKE, CHARLES LIROT Agent 112 EAST STREET, TAMPA, FL, 33602
SIERER, WILLIE Director 2355 SUNNY ISLES BLVD, NO MIAMI BCH, FL
SIERER, WILLIE President 2355 SUNNY ISLES BLVD, NO MIAMI BCH, FL
SIERER, WILLIE Secretary 2355 SUNNY ISLES BLVD, NO MIAMI BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-04 112 EAST STREET, SUITE B, TAMPA, FL 33602 -
REINSTATEMENT 1994-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-04-08 LUKE, CHARLES LIROT -

Documents

Name Date
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State