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. |
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 |
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 |
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 | - |
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