Entity Name: | SUNNY 603, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNY 603, 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: | 24 Jun 2011 (14 years ago) |
Date of dissolution: | 18 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2023 (2 years ago) |
Document Number: | L11000074477 |
FEI/EIN Number |
45-2858445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7 STREET, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7 STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ VICTOR | Managing Member | 175 SW 7 STREET, MIAMI, FL, 33130 |
ANZOLA DE HERNANDEZ CONCHITA | Managing Member | 175 SW 7 STREET, MIAMI, FL, 33130 |
HERNANDEZ HUGO | Managing Member | 175 SW 7 STREET, MIAMI, FL, 33130 |
DE HERNANDEZ TRINA R | Managing Member | 175 SW 7 STREET, MIAMI, FL, 33130 |
HERNANDEZ VICTOR | Agent | 175 SW 7 STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 175 SW 7 STREET, SUITE 2309, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 175 SW 7 STREET, SUITE 2309, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 175 SW 7 STREET, SUITE 2309, MIAMI, FL 33130 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-08-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State