Search icon

SUNNYBROOK OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNNYBROOK OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNYBROOK OFFICES, 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 07 Aug 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: L06000098626
FEI/EIN Number 260785390

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

Address: 14101 COMMERCE WAY, MIAMI LAKES, FL, 33016
Mail Address: 13530 NW 107TH AVENUE, SUITE C-3, MIAMI, FL, 33018
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL Agent 14101 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-08-07 - -
LC DISSOCIATION MEM 2014-03-06 - -
LC AMENDMENT 2011-06-14 - -
REGISTERED AGENT NAME CHANGED 2011-06-14 RODRIGUEZ, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 14101 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 14101 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-06-14 14101 COMMERCE WAY, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2008-10-14 - -
LC AMENDMENT 2008-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000605555 TERMINATED 1000000233079 DADE 2011-09-15 2021-09-21 $ 962.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000474663 TERMINATED 1000000224079 DADE 2011-07-12 2021-08-03 $ 845.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2014-08-07
CORLCDSMEM 2014-03-06
Reg. Agent Resignation 2014-03-06
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-02
LC Amendment 2011-06-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-12
LC Amendment 2008-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State