Search icon

SUNSET HOME MORTGAGE AND FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET HOME MORTGAGE AND FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET HOME MORTGAGE AND FINANCIAL SERVICES, 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: 15 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: L09000036240
FEI/EIN Number 264686069

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

Address: 2520 NW 97 AVE, 210, DORAL, FL, 33172
Mail Address: 2520 NW 97 AVE, 210, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CHRISTINA Manager 2520 NW 97 AVE #210, DORAL, FL, 33172
Madrigal Ivette C Auth 2520 NW 97 Ave, Miami, FL, 33165
FERNANDEZ CHRISTINA M Agent 2520 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-06-14 FERNANDEZ, CHRISTINA M -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2520 NW 97 AVE, 210, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-29 2520 NW 97 AVE, 210, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2520 NW 97 AVE, 210, DORAL, FL 33172 -
LC AMENDMENT 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990998905 2021-04-29 0455 PPS 2520 NW 97th Ave Ste 210, Doral, FL, 33172-1408
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88072.5
Loan Approval Amount (current) 88072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1408
Project Congressional District FL-26
Number of Employees 11
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88432.13
Forgiveness Paid Date 2021-09-29
8857647102 2020-04-15 0455 PPP 2520 NW 97TH AVE SUITE 210, DORAL, FL, 33172-1408
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-1408
Project Congressional District FL-26
Number of Employees 11
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88899.56
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State