Search icon

SUNRISE SUPPLY CHAIN LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE SUPPLY CHAIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE SUPPLY CHAIN 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: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L14000042951
FEI/EIN Number 46-5088127

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

Address: 6720 NW 114th AVE, APT 828, DORAL, FL, 33178, US
Mail Address: 6720 NW 114th AVE, APT 828, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES FRANCISCO Manager 6720 NW 114th AVE, DORAL, FL, 33178
GUTIERREZ JULIA Manager 6720 NW 114th AVE, DORAL, FL, 33178
gutierrez julia Agent 6720 NW 114th AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 gutierrez, julia -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 6720 NW 114th AVE, APT 828, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 6720 NW 114th AVE, APT 828, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-06 6720 NW 114th AVE, APT 828, DORAL, FL 33178 -
REINSTATEMENT 2018-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State