Detail by Entity Name
Florida Profit Corporation
SUNBEAM REALTY CO., INC.
Filing Information
315992
59-1222213
04/20/1967
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/25/2024
04/25/2024
Principal Address
Changed: 01/15/2007
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Changed: 01/15/2007
Mailing Address
Changed: 01/15/2007
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Changed: 01/15/2007
Registered Agent Name & Address
BORTUNK, SETH
Name Changed: 01/23/2022
Address Changed: 04/08/1987
1401 79TH ST. CAUSEWAY
MIAMI, FL
MIAMI, FL 33141
MIAMI, FL
MIAMI, FL 33141
Name Changed: 01/23/2022
Address Changed: 04/08/1987
Officer/Director Detail
Name & Address
Title Secretary, Treasurer, CFO
BORTUNK, SETH
Title Director, President, CEO
Ansin, Andrew L
Title Director
Ansin, James
Title Executive VP
Goggins, James
Title Secretary, Treasurer, CFO
BORTUNK, SETH
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Title Director, President, CEO
Ansin, Andrew L
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Title Director
Ansin, James
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Title Executive VP
Goggins, James
1401 79TH STREET CAUSEWAY
MIAMI, FL 33141
MIAMI, FL 33141
Annual Reports
Report Year | Filed Date |
2021 | 01/11/2021 |
2022 | 01/23/2022 |
2023 | 04/25/2023 |
Document Images