Entity Name: | SUNSHINE LIFE & HEALTH ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE LIFE & HEALTH ADVISORS, 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: |
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: | 30 May 2013 (12 years ago) |
Last Event: | LC STMNT CORR/NC |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | L13000078251 |
FEI/EIN Number |
90-1001111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7757 W Flagler Street, Suite 210, Miami, FL, 33144, US |
Mail Address: | 7757 W Flagler Street, Suite 210, Miami, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, NEW YORK | 7572369 | NEW YORK |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, MISSISSIPPI | 1430344 | MISSISSIPPI |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, RHODE ISLAND | 001769735 | RHODE ISLAND |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, ALABAMA | 001-130-034 | ALABAMA |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, MINNESOTA | 48719ffc-30d0-ee11-907e-00155d01c440 | MINNESOTA |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, KENTUCKY | 1342984 | KENTUCKY |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, COLORADO | 20241182874 | COLORADO |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, CONNECTICUT | 2948747 | CONNECTICUT |
Headquarter of | SUNSHINE LIFE & HEALTH ADVISORS, LLC, IDAHO | 5706705 | IDAHO |
Name | Role | Address |
---|---|---|
Arevalo Odalys | Manager | 7757 W Flagler Street, Miami, FL, 33144 |
Cabrera Mercedes | Manager | 7757 W Flagler Street, Miami, FL, 33144 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000126581 | LAS MADRINAS | ACTIVE | 2020-09-29 | 2025-12-31 | - | 7757 W FLAGLER ST., SUITE 210, MIAMI, FL, 33144 |
G19000104417 | SUNSHINE LIFE & HEALTH ADVISORS OF TEXAS | ACTIVE | 2019-09-24 | 2029-12-31 | - | 7757 WEST FLAGLER STREET, SUITE 210, MIAMI, FL, 33144 |
G16000012931 | OBAMACARE SUNSHINE LIFE AND HEALTH INSURANCE GROUP | EXPIRED | 2016-02-04 | 2021-12-31 | - | 7757 W FLAGLER ST, SUITE 210, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT CORR/NC | 2024-02-22 | SUNSHINE LIFE & HEALTH ADVISORS, LLC | - |
LC STMNT OF RA/RO CHG | 2023-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 7757 W Flagler Street, Suite 210, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 7757 W Flagler Street, Suite 210, Miami, FL 33144 | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-11 | SUNSHINE LIFE & HEALTH ADVISORS, LLC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ODALYS AREVALO, et al., VS QUANTUM HEALTH GROUP, LLC, et al., | 3D2016-2356 | 2016-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNSHINE LIFE & HEALTH ADVISORS, LLC |
Role | Appellant |
Status | Active |
Name | ODALYS AREVALO |
Role | Appellant |
Status | Active |
Representations | ROBERT H. FERNANDEZ |
Name | MERCEDES CABRERA |
Role | Appellant |
Status | Active |
Name | QUANTUM HEALTH GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Arnaldo Velez |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-07 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-09-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2017-08-16 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Kula & Associates, P.A. and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire and William D. Mueller, Esquire are withdrawn as co-counsels for appellees, and relieved from any further responsibility in this cause. |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including August 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2017-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including July 16, 2017. |
Docket Date | 2017-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to serve the answer brief is granted to and including June 16, 2017. |
Docket Date | 2017-03-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-03-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-03-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2017-03-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2017-03-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2017-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2017-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2017-01-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME - CONSOLIDAD 3D15-2458 ,3D16-2356 |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees¿ motion to consolidate and to dismiss related appeals, it is order that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2434. Appellees¿ motion to dismiss is hereby denied. Appellants are ordered to file a single consolidated initial brief, not to exceed fifty (50) pages by February 1, 2017. WELLS, SALTER and LOGUE, JJ., concur. |
Docket Date | 2016-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 20 VOLUMES. |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2016-11-11 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2016-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2016-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-2458, 15-1259 |
On Behalf Of | ODALYS AREVALO |
Docket Date | 2016-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-25797 |
Parties
Name | QUANTUM HEALTH GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Arnaldo Velez |
Name | SUNSHINE LIFE & HEALTH ADVISORS, LLC |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | MERCEDES CABRERA |
Role | Appellee |
Status | Active |
Name | LIVING SECURE INSURANCE ADVISO |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | SUNBURST INSURANCE ADVISORS, INC |
Role | Appellee |
Status | Active |
Representations | ROBERT H. FERNANDEZ, JOHN A. BARRY |
Name | ODALYS AREVALO |
Role | Appellee |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-08-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-08-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-08-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for a writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2015-08-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2015-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the writ of certiorari |
On Behalf Of | SUNBURST INSURANCE ADVISORS, |
Docket Date | 2015-06-25 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2015-06-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2015-06-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2015-06-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on June 5, 2015 is hereby discharged |
Docket Date | 2015-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | SUNBURST INSURANCE ADVISORS, |
Docket Date | 2015-06-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | QUANTUM HEALTH GROUP, LLC |
Docket Date | 2015-06-05 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SUNBURST INSURANCE ADVISORS, |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
CORLCSTCNC | 2024-02-22 |
CORLCRACHG | 2023-11-16 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State