Search icon

PASION DEL CIELO SUNSET, LLC

Company Details

Entity Name: PASION DEL CIELO SUNSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000033293
FEI/EIN Number NOT APPLICABLE
Address: 1713 NW 79TH AVE, MIAMI, FL, 33126
Mail Address: 1713 NW 79TH AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Golden E. S Agent 644 Southeast 4th Avenue, Fort Lauderdale, FL, 33301

Authorized Member

Name Role
SCM COFFEE, INC. Authorized Member

Manager

Name Role Address
Ruiz Iliana Manager 1713 NW 79TH AVE, MIAMI, FL, 33126

Vice President

Name Role Address
Ruiz Iliana Vice President 1713 NW 79TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-03 Golden, E. Scott No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 644 Southeast 4th Avenue, Fort Lauderdale, FL 33301 No data
LC AMENDMENT 2014-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000089649 TERMINATED 1000000774127 DADE 2018-02-22 2038-02-28 $ 3,705.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000094021 ACTIVE 1000000734724 DADE 2017-02-09 2037-02-16 $ 3,655.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
LC Amendment 2014-10-01
Florida Limited Liability 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State