Search icon

NORTHERN SUNSHINE, LLC - Florida Company Profile

Company Details

Entity Name: NORTHERN SUNSHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHERN SUNSHINE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 08 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L03000006317
FEI/EIN Number 134242084

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

Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUREY STEPHEN Manager 4505 COUSENS STREET, MONTREAL, QU, H4S 15
AWAD ANTOINE Manager 13, BOUL. PRINCESSE CHARLOTTE, MONACO, 98000
ELIAS BRIAN DEsq. Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000063696. CONVERSION NUMBER 500000215545
REGISTERED AGENT NAME CHANGED 2016-08-22 ELIAS, BRIAN D, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-02-04 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2003-09-03 NORTHERN SUNSHINE, LLC -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State