Search icon

SUNLAND HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SUNLAND HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLAND HOLDINGS 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: 06 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L15000080349
FEI/EIN Number 47-3989038

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

Address: 14 NE 1st Ave, Miami, FL, 33132, US
Mail Address: 14 NE 1st Ave, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matsumoto Naoshi Manager 14 NE 1st Ave, Miami, FL, 33132
Izquierdo Chadwick Nicolas Manager 14 NE 1st Ave, Miami, FL, 33132
Izquierdo Chadwick Nicolas Agent 14 NE 1st Ave., Miami, FL, 33132

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-22 SUNLAND HOLDINGS LLC -
REGISTERED AGENT NAME CHANGED 2023-04-14 Izquierdo Chadwick, Nicolas -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 14 NE 1st Ave., Suite 305, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 14 NE 1st Ave, Suite 305, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-08-01 14 NE 1st Ave, Suite 305, Miami, FL 33132 -
LC AMENDMENT 2015-05-12 - -

Documents

Name Date
LC Name Change 2024-10-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-08-01
AMENDED ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2019-05-10
AMENDED ANNUAL REPORT 2019-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State