Entity Name: | SUNNY ISLES PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY ISLES PARTNERS, 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: |
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: | 22 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L09000121508 |
FEI/EIN Number |
46-5368209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9454 Wilshire Blvd., SUITE 715, Beverly Hills, CA, 90212, US |
Address: | C/O Republic Investment Company LLC, 103-125 41 street, marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nehmadi Behzad | Manager | 9454 Wilshire Blvd., Beverly Hills, CA, 90212 |
Weintraub Peter BEsq. | Agent | 7700 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | C/O Republic Investment Company LLC, 103-125 41 street, marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | C/O Republic Investment Company LLC, 103-125 41 street, marathon, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 7700 Congress Avenue, Suite 1110, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | Weintraub, Peter B, Esq. | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC ARTICLE OF CORRECTION | 2009-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-09-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State