Search icon

TRG SUNNY ISLES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRG SUNNY ISLES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRG SUNNY ISLES HOLDINGS, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000058489
FEI/EIN Number 201466989

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRELCOM DEVELOPEMENT, LTD Managing Member 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-08 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2006-03-14 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State