Search icon

SUNSHINE KITCHENS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUNSHINE KITCHENS, 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: 28 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L15000213639
FEI/EIN Number 81-0944352

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

Address: 251 NW 25th Street, Miami, FL, 33127, US
Mail Address: 251 NW 25th St., Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENSTEIN ERIC SESQ Manager 733 THIRD AVENUE, NEW YORK, NY, 10017
HOWARD HARRIS SESQ. Agent 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009069 KYU EXPIRED 2016-01-25 2021-12-31 - 125 NW 95TH STREET, MIAMI, FL, 33150
G16000008394 KYU ACTIVE 2016-01-22 2026-12-31 - 251 NW 25TH ST, MIAMI, FL, 33127
G16000003800 251 WYNWOOD ACTIVE 2016-01-10 2026-12-31 - 251 NW 25TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-20 - -
LC AMENDMENT 2017-08-31 - -
REINSTATEMENT 2016-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 251 NW 25th Street, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-10-04 251 NW 25th Street, Miami, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627547 TERMINATED 1000000973842 MIAMI-DADE 2023-12-14 2033-12-20 $ 612.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-04
Reg. Agent Resignation 2023-09-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
LC Amendment 2021-01-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-16
Type:
Planned
Address:
16111 NW 13 AVENUE, MIAMI, FL, 33169
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1069049
Current Approval Amount:
1069049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1081262.52
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1496668
Current Approval Amount:
1496668.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1507862.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State