Search icon

SUNNY ISLES CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SUNNY ISLES CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNY ISLES CAPITAL 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: 19 Oct 2017 (8 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: L17000216835
FEI/EIN Number 82-3152603

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

Address: 16051 COLLINS AVENUE, APT 2403, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16051 COLLINS AVENUE, 2403, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaccaro Charles Authorized Member 16051 Collins Ave, SUNNY ISL BCH, FL, 33160
Vaccaro Charles Agent 16051 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 16051 COLLINS AVENUE, 2403, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-10-20 16051 COLLINS AVENUE, APT 2403, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 16051 COLLINS AVENUE, APT 2403, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 Vaccaro, Charles -

Documents

Name Date
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-11-09
LC Amendment 2018-02-22
LC Name Change 2018-02-01
Florida Limited Liability 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State