Entity Name: | PRINCE OF SUNNY ISLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRINCE OF SUNNY ISLES, 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. |
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: | 23 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000090751 |
FEI/EIN Number |
263533459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17395 NORTH BAY RD, SUNNY ISLES, FL, 33160, US |
Mail Address: | 17395 NORTH BAY RD, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIED MOSES | Managing Member | 17395 NORTH BAY RD, SUNNY ISLES, FL, 33160 |
TEPPER DAVID | Managing Member | 17395 NORTH BAY RD, SUNNY ISLES, FL, 33160 |
JACK LEVINE PA | Agent | 3050 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-09 | 17395 NORTH BAY RD, STE 108, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2016-05-09 | 17395 NORTH BAY RD, STE 108, SUNNY ISLES, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-09 | JACK LEVINE PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 3050 BISCAYNE BLVD, STE 302, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-19 |
AMENDED ANNUAL REPORT | 2016-05-09 |
AMENDED ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State