Entity Name: | SUNFOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNFOR, 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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 30 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2016 (9 years ago) |
Document Number: | L03000006691 |
FEI/EIN Number |
542099195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS FERNANDO | Manager | 1395 BRICKELL AVE, MIAMI, FL, 33131 |
CF REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CF REGISTERED AGENT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 1395 BRICKELL AVE, STE 720, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 1395 BRICKELL AVE, STE 720, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2007-03-07 | SUNFOR, LLC | - |
REINSTATEMENT | 2007-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-08-22 |
VOLUNTARY DISSOLUTION | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-25 |
ADDRESS CHANGE | 2010-08-31 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State