Search icon

SUNSHINE STATE INDUSTRIAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE INDUSTRIAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE INDUSTRIAL HOLDINGS, 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: 30 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: L07000110098
FEI/EIN Number 261325493

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

Address: 1960 SW 27TH AVE, Miami, FL, 33145, US
Mail Address: 1960 SW 27TH AVE, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFANO LAW, P.A. Agent -
HATAMI MAZYER Managing Member 700 CAMPANA AVENUE, CORAL GABLES, FL, 33156
ESTEFANO DELAILA J Managing Member 700 CAMPANA AVENUE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 1960 SW 27TH AVE, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-09-05 1960 SW 27TH AVE, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1600 Ponce de Leon Blvd, Suite 804, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-05-01 ESTEFANO LAW, P.A. -
REINSTATEMENT 2011-01-06 - -
PENDING REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State