Search icon

SUNSHINE GATE INVESTMENTS, LLC *******SEE NOTE - Florida Company Profile

Company Details

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

SUNSHINE GATE INVESTMENTS, LLC *******SEE NOTE 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: 18 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L16000097232
FEI/EIN Number 82-1102876

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

Address: 7457 NW 168 St, Hialeah, FL, 33015, US
Mail Address: 7457 NW 168 St, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIANO LILIANA Agent 7457 NW 168 St, Hialeah, FL, 33015
FIANO LILIANA Manager 7457 NW 168 St, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041829 EAGLE EYE SMART SOLUTIONS LLC ACTIVE 2025-03-25 2030-12-31 - 7457 NW 168TH ST, HIALEAH, FL, 33015
G18000023663 LILIANA FIANO EXPIRED 2018-02-14 2023-12-31 - 16681 NW 75TH AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 FIANO, LILIANA -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 7457 NW 168 St, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-01-20 7457 NW 168 St, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 7457 NW 168 St, Hialeah, FL 33015 -
LC AMENDMENT 2021-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-03-22
LC Amendment 2021-03-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State