Search icon

SUNBLAZER MEDIA CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SUNBLAZER MEDIA CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNBLAZER MEDIA CONSULTING, 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: 29 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000263889
FEI/EIN Number 82-5203704

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

Address: 585 NE 66th ST, APARTMENT 2, MIAMI, FL, 33138, US
Mail Address: 10235 SW 9TH TERRACE, MIAMI, FL, 33174
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ STEPHEN M Authorized Person 585 NE 66th ST, MIAMI, FL, 33138
NUNEZ STEPHEN M Agent 585 NE 66th ST, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115742 MIMO BAR CRAWL, LLC. EXPIRED 2018-10-25 2023-12-31 - 7504 NE 6TH COURT, APARTMENT 9, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 585 NE 66th ST, APARTMENT 2, MIAMI, FL 33138 -
REINSTATEMENT 2021-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 585 NE 66th ST, APARTMENT 2, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 NUNEZ, STEPHEN M -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-03-27
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-06
Florida Limited Liability 2017-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State