Entity Name: | RDB SUNNY ISLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RDB SUNNY ISLES 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. |
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: | 27 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | L12000161041 |
FEI/EIN Number |
47-1259984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15901 COLLINS AVENUE, TRUMP TOWER 2, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 15901 COLLINS AVENUE, TRUMP TOWER 2, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANVERSA RICARDO | Manager | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
ANVERSA RICARDO | Agent | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 15901 COLLINS AVENUE, TRUMP TOWER 2, #1101, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 15901 COLLINS AVENUE, TRUMP TOWER 2, #1101, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 15901 COLLINS AVENUE, TRUMP TOWER 2, #1101, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2022-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | ANVERSA, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State