Search icon

SUNRISE ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: SUNRISE ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNRISE ESTATES, 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: 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 29 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2020 (5 years ago)
Document Number: L01000020835
FEI/EIN Number 900000823

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

Address: 2000 S BAYSHORE DRIVE, VILLA 35, MIAMI, FL, 33133, US
Mail Address: 2000 S BAYSHORE DR, VILLA 35, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIQUEL JEAN-PIERRE Managing Member 2000 S BAYSHORE DR., VILLA 35, MIAMI, FL, 33133
MIQUEL CLAUDINE Managing Member 2000 S BAYSHORE DR., VILLA 35, MIAMI, FL, 33133
MIQUEL JOHN F Managing Member 2000 S BAYSHORE DR., VILLA 35, MIAMI, FL, 33133
MIQUEL JOHN F Agent 2000 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 2000 S BAYSHORE DRIVE, VILLA 35, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 2000 S BAYSHORE DRIVE, VILLA 35, MIAMI, FL 33133 -
REINSTATEMENT 2005-10-07 - -
CHANGE OF MAILING ADDRESS 2005-10-07 2000 S BAYSHORE DRIVE, VILLA 35, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-29
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-26
AMENDED ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2013-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State