Search icon

SUNFLOWER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SUNFLOWER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNFLOWER INTERNATIONAL, 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: 27 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000050941
FEI/EIN Number 46-0964693

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

Address: 1365 W 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1365 W 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIANG KELIN Member 17000 N BAY RD, SUNNY ISLES BEACH, FL, 33160
XIANG KELIN Agent 1365 W 49TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070933 EXXON EXPIRED 2014-07-09 2019-12-31 - 1365 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 1365 W 49TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-07-07 1365 W 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 1365 W 49TH STREET, HIALEAH, FL 33012 -
LC AMENDMENT 2014-05-30 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23
CORLCRACHG 2014-07-07
LC Amendment 2014-05-30
Florida Limited Liability 2014-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State