Search icon

PLACE OF THE SUN, LLC - Florida Company Profile

Company Details

Entity Name: PLACE OF THE SUN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLACE OF THE SUN, 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: 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L14000157268
FEI/EIN Number 81-3138971

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

Address: 10126 NW 41ST ST, DORAL, FL, 33178, US
Mail Address: 10126 NW 41ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROMERO CANDIDA R Authorized Person 10126 NW 41ST ST, DORAL, FL, 33178
PEREZ ROMERO CANDIDA R Agent 10126 NW 41ST ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF MAILING ADDRESS 2022-10-12 10126 NW 41ST ST, DORAL, FL 33178 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 10126 NW 41ST ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 10126 NW 41ST ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-07-05 PEREZ ROMERO, CANDIDA R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-28
LC Amendment 2019-01-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-07-05

Date of last update: 03 May 2025

Sources: Florida Department of State