Search icon

SUNYWORLD ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUNYWORLD ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNYWORLD ENTERPRISES, L.L.C. 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: 11 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: L12000065561
FEI/EIN Number 65-0503941

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

Address: 11767 S Dixie Hwy, MIAMI, FL, 33156, US
Mail Address: 11767 S Dixie Hwy, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURZ PATRICIA Manager 11767 S Dixie Hwy, MIAMI, FL, 33156
GOLDMAN BRUCE J Agent 11042 PARADELA STREET, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 11767 S Dixie Hwy, 307, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-03-09 11767 S Dixie Hwy, 307, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-03-09 GOLDMAN, BRUCE J -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 11042 PARADELA STREET, CORAL GABLES, FL 33156 -
CONVERSION 2012-05-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V45511. CONVERSION NUMBER 100000122721

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State