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. |
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 |
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 |
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 | - |
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