Search icon

SUNSHINE STATE PARKING, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE PARKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE PARKING, 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: 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: 29 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L10000122580
FEI/EIN Number 274126543

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

Address: 1210 Michigan Avenue, MIAMI BEACH, FL, 33137, US
Mail Address: 1210 Michigan Avenue, MIAMI BEACH, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mirmelli Andrew Manager 1210 Michigan Ave, Miami Beah, FL, 33139
MAYBERG ZALMAN SCHNEUR Manager 1170 N FEDERAL HWY STE 303, FT LAUDERDALE, FL, 33304
Daniels John Manager 1210 Michigan Avenue, MIAMI BEACH, FL, 33137
VILLAR DEISY Manager 1210 MICHIGAN AVENUE, MIAMI BEACH, FL, 33137
ALHADEFF MARK C Agent 11900 Biscayne Blvd, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-03 - -
LC AMENDMENT 2019-09-30 - -
LC AMENDMENT 2017-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 11900 Biscayne Blvd, 289, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1210 Michigan Avenue, MIAMI BEACH, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-02-12 1210 Michigan Avenue, MIAMI BEACH, FL 33137 -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
LC Amendment 2020-09-03
ANNUAL REPORT 2020-05-11
LC Amendment 2019-09-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
LC Amendment 2017-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State