Search icon

SUNSHINE FLORIDA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE FLORIDA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE FLORIDA INVESTMENTS, 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: 01 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: L15000170262
FEI/EIN Number 47-5339114

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

Address: 14599 sw 110 ter, miami, FL, 33186, US
Mail Address: 14599 sw 110 ter, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
martin jose Manager 14599 sw 110 ter, miami, FL, 33186
MARTIN JOSE Agent 14599 sw 110 ter, miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096391 SUNSHINE MIAMI REALTY ACTIVE 2023-08-17 2028-12-31 - 14599 SW 110 TER, MIAMI, FL, 33186
G23000090723 MG REALTY ACTIVE 2023-08-03 2028-12-31 - 14599 SW 110 TER, MIAMI, FL, 33186
G18000023143 CHOICE POINT REALTY EXPIRED 2018-02-13 2023-12-31 - 14599 SW 110 TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 14599 sw 110 ter, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-09-26 14599 sw 110 ter, miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 14599 sw 110 ter, miami, FL 33186 -
LC AMENDMENT 2018-08-02 - -
LC AMENDMENT 2018-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
LC Amendment 2018-08-02
AMENDED ANNUAL REPORT 2018-07-17
LC Amendment 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666428300 2021-01-31 0455 PPP 14335 SW 120th St Ste 111, Miami, FL, 33186-6068
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8891
Loan Approval Amount (current) 8891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6068
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8920.96
Forgiveness Paid Date 2021-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State