Search icon

SUNBEAM TOWER LLC - Florida Company Profile

Company Details

Entity Name: SUNBEAM TOWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBEAM TOWER 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L08000065748
FEI/EIN Number 596071944

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

Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
Mail Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHER RODNEY Chief Financial Officer 1401 79TH STREET CSWY, N. BAY VILLAGE, FL, 33141
BACHER RODNEY Agent 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 BACHER, RODNEY -
MERGER 2009-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000094389
CHANGE OF MAILING ADDRESS 2009-02-25 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
LC AMENDMENT AND NAME CHANGE 2009-02-25 SUNBEAM TOWER LLC -

Documents

Name Date
LC Voluntary Dissolution 2016-02-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-07-06
Merger 2009-02-25
LC Amendment and Name Change 2009-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State