Search icon

SUN VALLEY XTRADING LLC - Florida Company Profile

Company Details

Entity Name: SUN VALLEY XTRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN VALLEY XTRADING 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: 12 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L13000053731
FEI/EIN Number 46-2547644

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

Address: 11401 NW 134TH STREET, MEDLEY, FL, 33178, US
Mail Address: 11401 NW 134TH STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MY SUNSHINE ISLES HOLDING LLC Manager 16192 COASTAL HIGHWAY, LEWES, DE, 19958
ARES GLOBAL TRADE LLC Auth -
ALEX PINA CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-14 ALEX PINA CO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 8400 NW 36TH ST., STE 450, DORAL, FL 33166 -
LC NAME CHANGE 2023-03-28 SUN VALLEY XTRADING LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 11401 NW 134TH STREET, SUITE 107, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-02-18 11401 NW 134TH STREET, SUITE 107, MEDLEY, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2015-03-26 STATION GLOBAL LOGISTIC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
LC Name Change 2023-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State