Entity Name: | SUNSET WEST MEDICAL CENTER FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSET WEST MEDICAL CENTER FUNDING, 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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000071304 |
FEI/EIN Number |
113785051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 EDGEWATER DRIVE, 503, CORAL GABLES, FL, 33133 |
Mail Address: | 90 EDGEWATER DRIVE, 503, CORAL GABLES, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS THOMAS P | Agent | 90 EDGEWATER DRIVE, CORAL GABLES, FL, 33133 |
CARLOS FAMILY TRUST | Managing Member | 90 EDGEWATER DRIVE 503, CORAL GABLES, FL, 33133 |
CARLOS PORPERTIES, LTD | Managing Member | 90 Edgewater Dr. #503, CORAL GABLES, FL, 33133 |
THOMAS PETER CARLOS REVOCABLE TRUST | Managing Member | 90 EDGEWATER DRIVE 503, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 90 EDGEWATER DRIVE, 503, CORAL GABLES, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 90 EDGEWATER DRIVE, 503, CORAL GABLES, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 90 EDGEWATER DRIVE, 503, CORAL GABLES, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-26 | CARLOS, THOMAS P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State