Search icon

SHE-JAC SUNSET, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHE-JAC SUNSET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHE-JAC SUNSET, L.L.C. 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000145566
FEI/EIN Number 461463176

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

Address: 5845 Sunset Drive, MIAMI, FL, 33143, US
Mail Address: 5845 Sunset Drive, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Eduardo Manager 5845 Sunset Drive, Miami, FL, 33143
TORRES EDUARDO Agent 16100 SW 88 Avenue Road, MIAMI, FL, 33157
SUNSET OAKS II INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078379 STATION 5 TABLE & BAR EXPIRED 2014-07-30 2019-12-31 - 5845 SUNSET DRIVE, MIAMI, FL, 33143
G14000067261 STARION 5 TABLE + BAR EXPIRED 2014-06-28 2019-12-31 - 5845 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
G13000003946 SIP EXPIRED 2013-01-10 2018-12-31 - 5485 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 16100 SW 88 Avenue Road, MIAMI, FL 33157 -
LC AMENDMENT 2013-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 5845 Sunset Drive, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-01-10 5845 Sunset Drive, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000027252 TERMINATED 1000000730967 DADE 2016-12-30 2037-01-13 $ 20,686.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
LC Amendment 2013-03-04
ANNUAL REPORT 2013-01-10
Florida Limited Liability 2012-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State