Search icon

SUNRISE AUTOMOTIVE GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: SUNRISE AUTOMOTIVE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE AUTOMOTIVE GROUP, 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L15000074051
FEI/EIN Number 46-3901009

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

Address: 1568 NORMANDY DR, MIAMI BEACH, FL, 33141, US
Mail Address: PO BOX 416615, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDEZ-EICK YENNY Manager 1568 NORMANDY DR, MIAMI BEACH, FL, 33141
GUEDEZ-EICK YENNY Agent 1568 NORMANDY DR, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079278 SUNRISE 2315 EXPIRED 2018-07-23 2023-12-31 - P.O.BOX 416615, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-05 - -
LC STMNT OF RA/RO CHG 2016-03-18 - -
CHANGE OF MAILING ADDRESS 2016-03-18 1568 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-03-18 GUEDEZ-EICK, YENNY -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
LC Amendment 2016-12-05
ANNUAL REPORT 2016-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State