Search icon

SUNLIGHT PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: SUNLIGHT PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLIGHT PRODUCE, 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: 16 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L07000029267
FEI/EIN Number 260193499

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

Address: 10501 SW 64 Ave., Miam, FL, 33156, US
Mail Address: 10501 SW 64 Ave., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRZAKHANI MOHAMMAD Manager 10501 SW 64 Ave., Maimi, FL, 33156
Norouzi Mahnaz Manager 10501 SW 64 Ave., Miami, FL, 33156
Mirzakhani Mohammad Agent 10501 SW 64 Ave., Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 10501 SW 64 Ave., Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 10501 SW 64 Ave., Miam, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-05-15 10501 SW 64 Ave., Miam, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-05-15 Mirzakhani, Mohammad -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State