Search icon

SUNSET WEST MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET WEST MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET WEST MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Oct 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 590157
FEI/EIN Number 591858438

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

Address: 9701 SUNSET DRIVE, MIAMI, FL, 33173
Mail Address: 9701 SUNSET DRIVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Passmore Robert President 27151 S.W. 192ND AVE., HOMESTEAD, FL, 33031
PASSMORE, ROBERT Agent 27151 S.W. 192ND AVE., HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 27151 S.W. 192ND AVE., HOMESTEAD, FL 33031 -
REINSTATEMENT 2014-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-11-15 SUNSET WEST MIAMI, INC. -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-03 9701 SUNSET DRIVE, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000504802 TERMINATED 1000000603560 DADE 2014-03-28 2034-05-01 $ 17,477.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-24
Reinstatement 2014-12-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State