Search icon

SUNSET PALMS AT BURNSTORE, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET PALMS AT BURNSTORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET PALMS AT BURNSTORE, 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: 11 May 2005 (20 years ago)
Date of dissolution: 02 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L05000047005
FEI/EIN Number APPLIED FOR

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

Address: 1470-R NW 107 AVE., MIAMI, FL, 33172, US
Mail Address: 1470-R NW 107 AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRUDSKY NATALIO Managing Member 1470-R NW 107 AVE., MIAMI, FL, 33172
ABRUDSKY CESAR Managing Member 1470-R NW 107 AVE., MIAMI, FL, 33172
GUTIERREZ ARMANDO Managing Member 85 SOLANO PRADO, CORAL GABLES, FL, 33156
ABRUDSKY NATALIO Agent 1470-R NW 107 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 1470-R NW 107 AVE., MIAMI, FL 33172 -
REINSTATEMENT 2009-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 1470-R NW 107 AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-06-30 1470-R NW 107 AVE., MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-06-30 ABRUDSKY, NATALIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-02
ANNUAL REPORT 2010-07-09
Reinstatement 2009-06-30
ANNUAL REPORT 2006-05-04
Florida Limited Liability 2005-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State