Search icon

SUNNY WORLD, LLC - Florida Company Profile

Company Details

Entity Name: SUNNY WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY WORLD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L03000035223
FEI/EIN Number 470931606

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

Address: 8726 NW 26 STREET,, SUITE 25, DORAL, FL, 33172
Mail Address: 8726 NW 26 STREET,, SUITE 25, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERO GARCIA ISABEL Treasurer 8726 NW 26 STREET, SUITE 25, DORAL, FL, 33172
PINERO GARCIA MARIA E Manager 8726 NW 26 STREET, SUITE 25, DORAL, FL, 33172
PINERO GARCIA MARIA E President 8726 NW 26 STREET, SUITE 25, DORAL, FL, 33172
GARCIA LORCA ISABEL Vice President 8726 NW 26 STREET, SUITE 25, DORAL, FL, 33172
PEREZ HENRY Secretary 8726 NW 26 STREET,, DORAL, FL, 33172
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 200 S. Biscayne Boulevard, Suite 4100 (PAR), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Corporation Company of Miami -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-04 8726 NW 26 STREET,, SUITE 25, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 8726 NW 26 STREET,, SUITE 25, DORAL, FL 33172 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145050 TERMINATED 1000000983420 MIAMI-DADE 2024-03-05 2044-03-13 $ 1,076.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000363063 ACTIVE 1000000894792 DADE 2021-07-19 2041-07-21 $ 2,794.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-09-18
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State