Search icon

JADE SUNNY 3602, LLC - Florida Company Profile

Company Details

Entity Name: JADE SUNNY 3602, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADE SUNNY 3602, 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: 08 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: L08000035639
FEI/EIN Number 32-0287603

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

Address: 2301 Collins Avenue, Miami Beach, FL, 33139, US
Mail Address: 2301 Collins Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMONTET HECTOR AUGUSTOR Managing Member 2301 Collins Avenue, Miami Beach, FL, 33139
DUMONTET REMONDA MARIA JOSE Managing Member 2301 Collins Avenue, Miami Beach, FL, 33139
REMONDA LAMAS SILVIA NORMA Managing Member 2301 Collins Avenue, Miami Beach, FL, 33139
DUMONTET REMONDA MARIA BELEN D Manager 2301 Collins Avenue, Miami Beach, FL, 33139
DUMONTET REMONDA SILVIA NORMA Manager 2301 Collins Avenue, Miami Beach, FL, 33139
HELLER DAN PESQ. Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3250 MARY STREET, SUITE 204, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 2301 Collins Avenue, Apt. 510, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-28 2301 Collins Avenue, Apt. 510, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-02-28 HELLER, DAN P, ESQ. -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State