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. |
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 |
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 |
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 | - |
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