Search icon

SUNRISE HOLDING USA 2, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE HOLDING USA 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE HOLDING USA 2, 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000022164
FEI/EIN Number 743262180

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

Address: 40 SW 13TH ST, SUITE 204, MIAMI, FL, 33130
Mail Address: 40 SW 13TH ST, SUITE 204, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANI GIORGIO Manager 40 SW 13TH ST, MIAMI, FL, 33130
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-17 ORTIZ, ALEX -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-06 40 SW 13TH ST, SUITE 204, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-11-06 40 SW 13TH ST, SUITE 204, MIAMI, FL 33130 -
LC AMENDMENT 2009-12-08 - -
LC AMENDMENT 2009-06-10 - -
LC AMENDMENT 2008-07-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
LC Amendment 2013-11-06
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State