Search icon

SUN PROFIT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUN PROFIT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN PROFIT MANAGEMENT, 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: 21 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000068397
FEI/EIN Number APPLIED FOR

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

Address: 5004 SW 38TH WAY, HOLLYWOOD, FL, 33312, US
Mail Address: 5004 SW 38TH WAY, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUF SHAHNAZ Managing Member 5004 SW 38TH WAY, HOLLYWOOD, FL, 33312
RAUF SHAHNAZ Agent 5004 SW 38TH WAY, HOLLYWOOD, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049634 99 CENTS PLUS FOOD EXPIRED 2014-06-09 2019-12-31 - 7397 DAVIE ROAD EXTENSION, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5004 SW 38TH WAY, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2013-04-29 5004 SW 38TH WAY, HOLLYWOOD, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5004 SW 38TH WAY, HOLLYWOOD, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2012-07-27 SUN PROFIT MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-29
LC Amendment 2014-07-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
LC Amendment and Name Change 2012-07-27
Florida Limited Liability 2012-05-21

Date of last update: 02 May 2025

Sources: Florida Department of State