Search icon

SUNSHINE LIFE & HEALTH ADVISORS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
ODALYS AREVALO, et al., VS QUANTUM HEALTH GROUP, LLC, et al., 3D2016-2356 2016-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25797

Parties

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
SUNSHINE LIFE & HEALTH ADVISORS, LLC, et al., VS ODALYS AREVALO, et al., 3D2015-1259 2015-06-03 Closed
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,

Documents

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