Search icon

NEW SUNRISE LOGISTIC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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