Search icon

SUNRISE DADELAND LLC. - Florida Company Profile

Company Details

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

SUNRISE DADELAND 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: 03 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: L11000000527
FEI/EIN Number 274414665

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

Address: 9351 SW 171ST AVE, MIAMI, FL, 33196, US
Mail Address: 9351 SW 171ST AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNG CHOCK Y Authorized Member 9351 SW 171ST AVE, MIAMI, FL, 33196
LING DE HUNG MINYI Authorized Member 9351 SW 171ST AVE, MIAMI, FL, 33196
FDG OPERATIONS, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015822 VILLA FRESH ITALIAN KITCHEN EXPIRED 2011-02-10 2016-12-31 - 7501 SW 88 STREET, STORE # 4, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-22 FDG OPERATIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 5685 NW 84th AVE, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 9351 SW 171ST AVE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-02-23 9351 SW 171ST AVE, MIAMI, FL 33196 -
LC AMENDMENT 2014-10-16 - -
LC AMENDMENT 2011-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State