Search icon

SUNNY ISLES BAKERY LLC - Florida Company Profile

Company Details

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

SUNNY ISLES BAKERY 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: 19 Mar 2019 (6 years ago)
Document Number: L19000077317
FEI/EIN Number 83-4181663

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

Mail Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 17100 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casanova Jose L Manager 17100 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Sanchez Alexandra D Manager 17100 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BLUEMAX PARTNERS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125808 EL ALMACEN ACTIVE 2019-11-25 2029-12-31 - 777 BRICKELL AVE, STE 500-49, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-08 17100 Collins Ave, STE 116, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 848 BRICKELL AVE, STE 1130, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-12-27 17100 Collins Ave, STE 116, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-04-29 BLUEMAX PARTNERS CORP -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-12-23
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-04-29
Florida Limited Liability 2019-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19160.00
Total Face Value Of Loan:
19160.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19160
Current Approval Amount:
19160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19287.42
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30392.5

Date of last update: 03 May 2025

Sources: Florida Department of State