Entity Name: | SUNNO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNNO 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. |
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: | 11 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000100637 |
FEI/EIN Number |
843651945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 NE 2ND ST, MIAMI, FL, 33132, US |
Mail Address: | 235 NE 2ND ST, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEROV ANDREY | Authorized Member | 253 NE 2ND ST APT 634, MIAMI, FL, 33132 |
PEROV ANDREY | Agent | 253 NE 2ND ST APT 634, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000084282 | AIRPORT PAWN & GUN | ACTIVE | 2020-07-18 | 2025-12-31 | - | 831 NW 42ND AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-17 | 235 NE 2ND ST, APT. 634, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 235 NE 2ND ST, APT. 634, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-09 | 253 NE 2ND ST APT 634, MIAMI, FL 33132 | - |
LC AMENDMENT | 2022-09-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | PEROV, ANDREY | - |
LC AMENDMENT | 2021-05-07 | - | - |
LC AMENDMENT | 2020-05-26 | - | - |
LC AMENDMENT | 2020-05-05 | - | - |
LC AMENDMENT | 2019-11-12 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-04-11 |
LC Amendment | 2022-09-01 |
ANNUAL REPORT | 2022-04-18 |
LC Amendment | 2021-05-07 |
AMENDED ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2021-01-20 |
LC Amendment | 2020-05-26 |
LC Amendment | 2020-05-05 |
ANNUAL REPORT | 2020-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State