Search icon

SUNSET FOLIE, LLC - Florida Company Profile

Company Details

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

SUNSET FOLIE, 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: 25 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000041430
FEI/EIN Number 262508865

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

Mail Address: 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139, US
Address: 1701 PURDY AVENUE, C102, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRE OLIVIER Managing Member 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
RIVADENEIRA JUAN PABLO Manager 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139
OLIVIER CORRE Agent 516 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008432 A LA FOLIE EXPIRED 2011-01-20 2016-12-31 - 503 12TH STREET #7, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 516 ESPANOLA WAY, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-02-13 1701 PURDY AVENUE, C102, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2011-06-30 - -
LC AMENDMENT 2011-04-19 - -
REINSTATEMENT 2009-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 1701 PURDY AVENUE, C102, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2009-11-03 OLIVIER, CORRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001668111 TERMINATED 1000000548603 MIAMI-DADE 2013-11-06 2033-11-14 $ 2,246.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-10-17
LC Amendment 2011-06-30
ANNUAL REPORT 2011-05-04
CORLCMMRES 2011-04-19
LC Amendment 2011-04-19
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State