Search icon

SUNNY 603, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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