Entity Name: | NEW SUNRISE LOGISTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW SUNRISE LOGISTIC 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. |
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: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000073257 |
FEI/EIN Number |
142004022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 NW 104 CT, MIAMI, FL, 33178, US |
Mail Address: | PO BOX 228061, MIAMI, FL, 33222, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE J | Managing Member | 7025 NW 104 CT, MIAMI, FL, 33178 |
PEREZ JOSE J | Agent | 7025 NW 104 CT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 7025 NW 104 CT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 7025 NW 104 CT, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 7025 NW 104 CT, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | PEREZ, JOSE JMGR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000524775 | LAPSED | 17-330-D5 | LEON | 2019-06-20 | 2024-08-01 | $19,896.65 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2014-02-19 |
AMENDED ANNUAL REPORT | 2013-08-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State