Search icon

SUNRISE ROYAL PLAZA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNRISE ROYAL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE ROYAL PLAZA, 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: 11 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000048974
FEI/EIN Number 208144954

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

Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB FRANCIS Manager 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
JACOBI BENJAMIN R Managing Member 1313 NE 125 STREET, #200, NORTH MIAMI, FL, 33161
JACOBI BENJAMIN R Agent 1313 NE 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-09-07 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-07 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 1313 NE 125TH STREET, NORTH MIAMI, FL 33161 -
LC AMENDMENT AND NAME CHANGE 2006-06-02 SUNRISE ROYAL PLAZA, LLC -
REGISTERED AGENT NAME CHANGED 2006-06-02 JACOBI, BENJAMIN RESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001750802 ACTIVE 1000000363556 BROWARD 2013-12-12 2033-12-19 $ 616.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000348661 LAPSED COCE 09-5848 (52) CTY. CT. BROWARD CTY. FL 2010-02-02 2015-02-22 $7,210.63 ASSOCIATES CONCRETE INDUSTRIES, INC., 9304 NE 5 AVENUE, MIAMI SHORES, FL 33138

Court Cases

Title Case Number Docket Date Status
WEST SUNRISE DEVELOPMENT CORP. VS WOLFE AND GOLDSTEIN, P.A., et al. 4D2017-0737 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-026257 (18)

Parties

Name WEST SUNRISE DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Donald S. Goldrich
Name THOMAS AUSTIN, INC.
Role Appellee
Status Active
Representations Edward J. O'Sheehan
Name CHUTNEY ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK GOLDSTEIN, PLLC
Role Appellee
Status Active
Name TCS PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name Ian Gardner
Role Appellee
Status Active
Name WOLFE AND GOLDSTEIN, P.A.
Role Appellee
Status Active
Name SUNRISE ROYAL PLAZA, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 14, 2017 orders directing appellant to pay the filing fee and to file a brief statement for basis of jurisdiction.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order attached to the notice of appeal is final and appealable, as it does not formally dismiss a party from the case below; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST SUNRISE DEVELOPMENT CORP.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-07
REINSTATEMENT 2009-10-03
ANNUAL REPORT 2008-04-30
LC Amendment 2008-01-04
ANNUAL REPORT 2007-04-27
LC Amendment and Name Change 2006-06-02
Florida Limited Liability 2006-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State