Search icon

INVERSIONES SUNLIGHT, L.L.C. - Florida Company Profile

Company Details

Entity Name: INVERSIONES SUNLIGHT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES SUNLIGHT, L.L.C. 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: 10 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: L03000034294
FEI/EIN Number 651207153

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

Address: 7225 N.W. 68 STREET, STE. 8, MIAMI, FL, 33166
Mail Address: 7225 N.W. 68 STREET, STE. 8, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JULIAN Managing Member 7225 N.W. 68 STREET, STE. 8, MIAMI, FL, 33166
SANCHEZ GIUSEPPINA Managing Member 7225 N.W. 68 STREET, STE. 8, MIAMI, FL, 33166
SANCHEZ GIULIANA Agent 7225 NW 68TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007936 SOLCARS EXPIRED 2012-01-23 2017-12-31 - 7225 NW 68TH ST # 08, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 SANCHEZ, GIULIANA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 7225 NW 68TH ST, SUITE 08, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 7225 N.W. 68 STREET, STE. 8, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-05 7225 N.W. 68 STREET, STE. 8, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State