Search icon

LUCKY ENTERPRISES IV, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY ENTERPRISES IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY ENTERPRISES IV, 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: 17 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000105463
FEI/EIN Number 47-4302421

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

Address: 9480 NE 2 AVE #128, Miami Shores, FL, 33138, US
Mail Address: 9480 NE 2 AVE #128, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNPROPERTIES HOLDINGS, LLC Member -
Miller Eddie Manager 9480 NE 2 AVE #128, Miami Shores, FL, 33138
Sabido Alekxey Manager 9480 NE 2 AVE #128, Miami Shores, FL, 33138
STRAUCH SAMUEL Manager 1680 MICHIGAN AVENUE, SUITE 1024, MIAMI BEACH, FL, 33139
SHIRINO CELIA Manager 1680 MICHIGAN AVENUE, SUITE 1024, MIAMI BEACH, FL, 33139
MILLER EDWARD Agent 9480 NE 2 AVE #128, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 9480 NE 2 AVE #128, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-03-11 9480 NE 2 AVE #128, Miami Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 9480 NE 2 AVE #128, MIAMI SHORES, FL 33138 -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26
LC Amendment 2015-10-26
Florida Limited Liability 2015-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State