Search icon

SUNSET EXPRESS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET EXPRESS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET EXPRESS REALTY, 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: 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: 16 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: L04000020119
FEI/EIN Number 200874181

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

Address: 5433 SW 186TH WAY, MIRAMAR, FL, 33029, US
Mail Address: 5433 SW 186TH WAY, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS DAVID H President 5433 SW 186TH WAY, MIRAMAR, FL, 33029
CEVALLOS VICTOR DMGR Managing Member 5433 SW 186TH WAY, MIRAMAR, FL, 33029
CEVALLOS DAVID A Manager 5433 SW 186TH WAY, MIRAMAR, FL, 33029
CEVALLOS DAVID H Agent 5433 SW 186TH WAY, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002646 SUNSET EXPRESS REALTY, LLC ACTIVE 2020-01-06 2025-12-31 - 5433 SW 186TH WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 5433 SW 186TH WAY, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-04-23 5433 SW 186TH WAY, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 5433 SW 186TH WAY, MIRAMAR, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State