Search icon

SUN SOLUTIONS USA, LLC. - Florida Company Profile

Company Details

Entity Name: SUN SOLUTIONS USA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUN SOLUTIONS USA, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000188647
FEI/EIN Number 47-2517420

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

Address: 9231 SW 87 AVE C8, MIAMI, FL, 33176, US
Mail Address: 9231 SW 87 AVE C8, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAU ERNESTO MANUEL Authorized Member 9231 SW 87TH AVE G #8, MIAMI, FL, 33176
ROBAU ERNESTO MANUEL Agent 9231 SW 87TH AVE G #8, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 ROBAU, ERNESTO MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 9231 SW 87 AVE C8, MIAMI, FL 33176 -
LC AMENDMENT 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-10-28 9231 SW 87 AVE C8, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 9231 SW 87TH AVE G #8, MIAMI, FL 33176 -

Documents

Name Date
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-09-29
LC Amendment 2020-10-28
LC Amendment 2020-10-23
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State