Search icon

SUNRISE CAPITAL MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNRISE CAPITAL MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE CAPITAL MANAGEMENT, L.L.C. 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: 04 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: L08000055485
FEI/EIN Number 262861059

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

Address: 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
Mail Address: 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ackerman Joe Manager 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
Beekman Gavin Manager 777 BRICKELL AVENUE, MIAMI, FL, 33131
SUNRISE CAPITAL PARTNERS, L.L.C. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 SUNRISE CAPITAL PARTNERS, L.L.C. -
LC AMENDMENT 2013-01-07 - -
LC AMENDMENT 2010-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-30 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 777 BRICKELL AVENUE, SUITE 1200, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State