Search icon

SUNRISE CRG LLC

Company Details

Entity Name: SUNRISE CRG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000129524
FEI/EIN Number 274414240
Address: 8333 NW 53rd Street, Doral, FL, 33166, US
Mail Address: 8333 NW 53rd Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BIZCPAS LLP Agent 1300 NW 84TH AVE, DORAL, FL, 33126

Managing Member

Name Role Address
CERUTTI JOHN Managing Member 2469 SW 156 CT, MIAMI, FL, 33185
RANIERI LUIGI Managing Member 8333 NW 53rd Street, Doral, FL, 33166
CERUTTI FRANCISCO Managing Member 8333 NW 53rd Street, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081450 ARTHUR TREACHER'S FISH & CHIPS EXPIRED 2011-08-16 2016-12-31 No data 11890 SW 8 STREET, STE: 202, MIAMI, FL, 33184
G11000081446 SOUTH PHILLY STEAKS & FRIES EXPIRED 2011-08-16 2016-12-31 No data 11890 SW 8 STREET, STE: 202, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8333 NW 53rd Street, Suite 504, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-29 8333 NW 53rd Street, Suite 504, Doral, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State