Search icon

SUNSHOP PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHOP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2008 (17 years ago)
Document Number: L02000019543
FEI/EIN Number 562283544
Mail Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
Address: 10755 SW 72ND Street, Miami, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICO MARTIN Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
NAVARRO MARCEL L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Jose F Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Michael Vice President 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Marcel L Agent 9171 South Dixie Highway, Pinecrest, FL, 33156
NAVARRO GABRIEL L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156

Legal Entity Identifier

LEI Number:
549300ULRAYDDZ6OC006

Registration Details:

Initial Registration Date:
2015-02-14
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 10755 SW 72ND Street, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Navarro, Marcel L -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 9171 South Dixie Highway, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-02-08 10755 SW 72ND Street, Miami, FL 33173 -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-09-10 SUNSHOP PROPERTIES, LLC -

Court Cases

Title Case Number Docket Date Status
Mattress One, Inc., Appellant(s), v. Sunshop Properties, LLC, Appellee(s). 3D2019-0307 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31741

Parties

Name MATTRESS ONE, INC.
Role Appellant
Status Active
Representations LUIS F. NAVARRO
Name SUNSHOP PROPERTIES, LLC
Role Appellee
Status Active
Representations Carlos D. Lerman
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2019-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mattress One, Inc.
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunshop Properties, LLC
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/5/19
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Sunshop Properties, LLC
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/16/19
Docket Date 2019-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Sunshop Properties, LLC
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~
On Behalf Of Mattress One, Inc.
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Mattress One, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 10, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Mattress One, Inc.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mattress One, Inc.
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State