Search icon

SUN LAND & RGITC LLC - Florida Company Profile

Company Details

Entity Name: SUN LAND & RGITC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN LAND & RGITC 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: 30 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L04000056696
FEI/EIN Number 201476920

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

Address: 4031 S University Dr.,, Davie, FL, 33328, US
Mail Address: 4031 S University Dr.,, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA JOSE D Managing Member 4031 S University Dr.,, Davie, FL, 33328
MEJIA FRAILA E Manager 4031 S University Dr.,, Davie, FL, 33328
MEJIA JOSE D Agent 1214 NW 137TH TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4031 S University Dr.,, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4031 S University Dr.,, Davie, FL 33328 -
REINSTATEMENT 2013-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 1214 NW 137TH TERRACE, PEMBROKE PINES, FL 33028 -
PENDING REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 MEJIA, JOSE D -
MERGER 2004-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049677

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000581087 LAPSED 09-78711-CA-01 MIAMI DADE CO FL-11TH JUD CIRC 2011-09-01 2016-09-12 $116,324.80 ZEREP TOWERS, LLC, 1150 NW 72 AVENUE, SUITE 100, MIAMI, FL 33126
J09002181823 LAPSED 08-79878-CA-06 MIAMI-DADE CIRCUIT COURT 2009-04-02 2014-10-19 $149,549.19 ZEREP TOWERS, LLC, 1150 NW 72 AVENUE, 100, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State