Search icon

SUNKEN BLIMP LLC - Florida Company Profile

Company Details

Entity Name: SUNKEN BLIMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNKEN BLIMP 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: 27 Apr 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: L21000195166
FEI/EIN Number 863730261

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

Address: 2014 NE 155th St, Miami, FL, 33162, US
Mail Address: 2014 NE 155th St, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANCATI MATHEUS Auth 15811 COLLINS AVE. #1704, SUNNY ISLES BEACH, FL, 33160
Jayasuriya Thisal Auth 2014 NE 155th St, Miami, FL, 33162
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111376 BUSS ACTIVE 2024-09-06 2029-12-31 - 2014 NE 155TH ST, MIAMI, FL, 33162
G23000081081 SERENDIPITY FURNITURE CO. ACTIVE 2023-07-10 2028-12-31 - 33070 MAJOR OAK DR., WESLEY CHAPEL, FL, 33545
G23000075953 SORRY IT WASN'T A SANDWICH ACTIVE 2023-06-23 2028-12-31 - 33070 MAJOR OAK DR, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 2014 NE 155th St, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-09-15 2014 NE 155th St, Miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-01-11 United States Corporation Agents, Inc. -
LC STMNT OF RA/RO CHG 2021-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000312536 TERMINATED 1000000993741 MIAMI-DADE 2024-05-16 2044-05-22 $ 5,930.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-01-11
Florida Limited Liability 2021-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State