Search icon

SUNFOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CAMPOS FERNANDO Manager 1395 BRICKELL AVE, MIAMI, FL, 33131
CF REGISTERED AGENT, INC. Agent -

Events

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 - -

Documents

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