Search icon

PHILLY SUNRISE LLC - Florida Company Profile

Company Details

Entity Name: PHILLY SUNRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLY SUNRISE 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: 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: 12 Nov 2010 (15 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L10000118177
FEI/EIN Number 273993508

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

Address: 5685 NW 84th Ave., Doral, FL, 33166, US
Mail Address: 5685 NW 84th Ave., Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZCPAS LLP. Agent 1300 NW 84 AVE, DORAL, FL, 33126
CARRILLO JESUS Managing Member 5685 NW 84th Ave., Doral, FL, 33166
CERUTTI JOHN Managing Member 5685 NW 84th Ave., Doral, FL, 33166
CERUTTI CARLOS Managing Member 5685 NW 84th Ave., Doral, FL, 33166
CERUTTI FRANCISCO Managing Member 5685 NW 84th Ave., Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082003 NATHAN'S FAMOUS EXPIRED 2011-08-18 2016-12-31 - 11890 SW 8 STREET STE 202, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5685 NW 84th Ave., Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-29 5685 NW 84th Ave., Doral, FL 33166 -
LC AMENDMENT 2016-11-16 - -
LC AMENDMENT 2012-02-13 - -
LC AMENDMENT 2011-08-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
LC Amendment 2016-11-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State