Search icon

GT SUNNY ISLES, LLC - Florida Company Profile

Company Details

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

GT 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.
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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: L15000006532
FEI/EIN Number 47-2775375

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

Address: 17749 Collins Avenue, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17749 Collins Avenue, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINIBALAYANTS GRIGORY Manager 17749 Collins Ave., Sunny Isles Beach, FL, 33160
CHINIBALAYANTS TATIANA Manager 17749 Collins Ave., Sunny Isles Beach, FL, 33160
ASSETSTZ HOLDING LLC Manager -
MARINA COPANS CPA Agent 1800 NE 171 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 17749 Collins Avenue, Apt.# 3102, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-03-29 17749 Collins Avenue, Apt.# 3102, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-03-29 MARINA COPANS CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
LC Amendment 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State