Search icon

SUNNYSIDE BROKERS USA, LLC. - Florida Company Profile

Company Details

Entity Name: SUNNYSIDE BROKERS USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNNYSIDE BROKERS USA, 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: 16 May 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: L19000132849
FEI/EIN Number 84-1905328

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

Mail Address: 19867 NW 85th Avenue, Miami, FL, 33015, US
Address: 2500 NW 79th Avenue, SUITE# 131, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elannan Alaa Manager 19867 NW 85th Avenue, MIAMI, FL, 330155982
Elannan Alaa Agent 19867 NW 85th Avenue, Miami, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100507 LOAD RUNNER FREIGHT ACTIVE 2020-08-08 2025-12-31 - 19867 NW 85TH AVENUE, MIAMI, FL, 33015
G20000062792 HIGHWAY LOGISTICS USA ACTIVE 2020-06-04 2025-12-31 - 19867 NW 85TH AVENUE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 2500 NW 79th Avenue, SUITE# 131, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-01-02 2500 NW 79th Avenue, SUITE# 131, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-01-02 Elannan, Alaa -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 19867 NW 85th Avenue, Miami, FL 33015 -
LC DISSOCIATION MEM 2019-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-02
CORLCDSMEM 2019-11-26
Florida Limited Liability 2019-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State