Search icon

SUNNY TILE LLC - Florida Company Profile

Company Details

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

SUNNY TILE 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 13 Sep 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2016 (9 years ago)
Document Number: L03000042053
FEI/EIN Number 432040058

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

Address: C/O 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL, 33134
Mail Address: C/O 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIGIA AGOSTINA GIANA Manager C/O 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL, 33146
DEL CALVO-HEVIA MARIA Agent 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-09-13 - -
REINSTATEMENT 2014-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-01-10 C/O 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-01-10 DEL CALVO-HEVIA, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 C/O 999 PONCE DE LEON BLVD., SUITE 650, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2016-09-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-01-10
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-05-12
Florida Limited Liabilites 2003-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State