Search icon

SUN SOL PRODUTECH LLC - Florida Company Profile

Company Details

Entity Name: SUN SOL PRODUTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN SOL PRODUTECH 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: 19 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: L12000081173
FEI/EIN Number NOT APPLICABLE

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

Address: 20515 E COUNTRY CLUB DR, AVENTURA, FL, 33180, US
Mail Address: 20515 E COUNTRY CLUB DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARREA DIEGO Authorized Member 20515 E COUNTRY CLUB DR, AVENTURA, FL, 33180
NOVOA AILYN S Authorized Member 20515 E COUNTRY CLUB DR, AVENTURA, FL, 33180
LARREA DIEGO Agent 20515 E COUNTRY CLUB DR, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089040 YOGURTII EXPIRED 2013-09-09 2018-12-31 - 20200 NW 2ND AV. UNIT 104, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 20515 E COUNTRY CLUB DR, 144, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-19 20515 E COUNTRY CLUB DR, 144, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 20515 E COUNTRY CLUB DR, 144, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-03-18 LARREA , DIEGO -
LC AMENDMENT 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State