Entity Name: | PHOENIX SUNRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 May 2008 (17 years ago) |
Document Number: | L08000051646 |
FEI/EIN Number | 32-0256711 |
Address: | 1666 Kennedy Cswy., Suite #610, North Bay Village, FL 33141 |
Mail Address: | 1666 KENNEDY CAUSEWAY, SUITE #610, NORTH BAY VILLAGE, FL 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JEFFREY S. HERSH, P.A. | Agent |
Name | Role | Address |
---|---|---|
Hersh, Jeffrey | Manager | 605 Lincoln Road, Suite 450 Miami Beach, FL 33139 |
Kramer, robert | Manager | 1666 Kennedy Cswy., Suite #610 North Bay Village, FL 33141 |
Name | Role |
---|---|
DORAL RETAIL CENTER HOLDINGS, LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Jeffrey S. Hersh, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 605 Lincoln Road, Suite 450, Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 1666 Kennedy Cswy., Suite #610, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 1666 Kennedy Cswy., Suite #610, North Bay Village, FL 33141 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State