Search icon

SUNNY MEDIA, LLC. - Florida Company Profile

Company Details

Entity Name: SUNNY MEDIA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY MEDIA, 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 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000095431
FEI/EIN Number 460702441

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

Address: 3551 NW 116TH ST., MIAMI, FL, 33167
Mail Address: 3551 NW 116TH ST., MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVIATI ALFREDO J Managing Member 3551 NW 116TH ST., MIAMI, FL, 33167
DUPLO INVESTMENT , LLC Manager -
RODRIGUEZ MIGUEL Managing Member 11201 NW 83 ST APT 21, DORAL, FL, 33178
RODRIGUEZ KEYLA Managing Member 11201 NW 83 ST APT 21, DORAL, FL, 33178
BUITRAGO JESUS Managing Member CALLE LAS TRINITARIAS, CARACAS, CA, 40002
DE BUITRAGO BELKYS J Managing Member CALLE LAS TRINITARIAS, CARACAS, CA, 40002
FEO EDUARDO Agent 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110659 SENDBOO EXPIRED 2012-11-15 2017-12-31 - 3551 NW 116TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2012-12-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State