Search icon

SUNLIFE HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUNLIFE HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNLIFE HOME SOLUTIONS 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: 17 Nov 2015 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L15000194480
FEI/EIN Number 82-1012478

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

Address: 7821 NW 159 TER, MIAMI LAKES, FL, 33016, US
Mail Address: 7821 NW 159 TER, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACHINERO ANGEL Managing Member 7821 NW 159 TER, MIAMI LAKES, FL, 33016
Cachinero Beatriz A Managing Member 7821 NW 159 Ter, Miami Lakes, FL, 33016
CACHINERO ANGEL Agent 7821 NW 159 TER, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-11-04 - -
LC NAME CHANGE 2017-05-01 SUNLIFE HOME SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7821 NW 159 TER, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-11 7821 NW 159 TER, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-04-11 CACHINERO, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 7821 NW 159 TER, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-06-08
CORLCAUTH 2019-11-04
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-04-10
LC Name Change 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State