Search icon

SUNFLOWER HOSPITALITY AT KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: SUNFLOWER HOSPITALITY AT KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNFLOWER HOSPITALITY AT KENDALL, 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: 14 Mar 2011 (14 years ago)
Document Number: L11000031511
FEI/EIN Number 46-5300250

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

Address: 5760 SW 8 STREET, MIAMI, FL, 33144, US
Mail Address: 5760 SW 8 STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES MONIZ MANUEL Manager 5760 SW 8 STREET, MIAMI, FL, 33144
HENRIQUES MONIZ JOSE CARLOS Manager 5760 SW 8 STREET, MIAMI, FL, 33144
Henriques Franca Juan D Manager 5760 SW 8 STREET, MIAMI, FL, 33144
Touron III Francisco Agent 2665 S. Bayshore Drive, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081974 TOWNEPLACE SUITES MIAMI KENDALL WEST ACTIVE 2020-07-13 2025-12-31 - 11770 N US HIGHWAY 1, STE 202, NORTH PALM BEACH, FL, 33408
G20000079263 TOWNEPLACE SUITES MIAMI KENDALL WET ACTIVE 2020-07-07 2025-12-31 - 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Touron III, Francisco -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2665 S. Bayshore Drive, SUITE 300, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-03-19 5760 SW 8 STREET, SUITE 500, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State