Search icon

SUNNYMEX REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SUNNYMEX REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNYMEX REAL ESTATE, 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: 25 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L11000061850
FEI/EIN Number 80-0757395

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

Address: 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
ESPINOZA RAUL Manager 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
OSORIO FERNANDO Manager 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Worldwide Corporate Administrators LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 17121 COLLINS AVENUE, APT 901, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-28 17121 COLLINS AVENUE, APT 901, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State