Entity Name: | SUNNY HEAVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY HEAVEN, 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. |
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: | 22 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (3 months ago) |
Document Number: | L11000034598 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 Biscayne Blvd, Suite 650, North Miami, FL, 33161, US |
Mail Address: | 10800 Biscayne Blvd, Suite 650, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABDALLA JUNIOR SYLVIO W | Manager | 10800 Biscayne Blvd, North Miami, FL, 33161 |
LAW OFFICES OF ISAAC BENMERGUI, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | LAW OFFICES OF ISAAC BENMERGUI, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State