Search icon

SUNSET INTERNATIONAL CENTER HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET INTERNATIONAL CENTER HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET INTERNATIONAL CENTER HOLDINGS II, 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L11000089883
FEI/EIN Number 453777492

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

Address: 95 MERRICK WAY, CORAL GABLES, FL, 33134, US
Mail Address: 95 MERRICK WAY, SUITE 460, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON KENNETH Auth 7765 S.W. 87TH AVENUE #100, MIAMI, FL, 33173
SCHOLL GEORGE H Auth 730 WEST BROWARD BLVD., FT. LAUDERDALE, FL, 33312
GIBSON OLIVER F Auth 95 MERRICK WAY, CORAL GABLES, FL, 33134
SCHOLL GEORGE H Agent 730 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 95 MERRICK WAY, SUITE 460, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-02-25 95 MERRICK WAY, SUITE 460, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-02-25 SCHOLL, GEORGE H. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 730 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State