Search icon

SUNSET GASTRO LLC - Florida Company Profile

Company Details

Entity Name: SUNSET GASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET GASTRO 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: 06 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L19000122305
FEI/EIN Number 84-2105776

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

Address: 9565 SW 72 STREET, MIAMI, FL, 33173, US
Mail Address: 16155 SW 117 AVE STE B-21, MIAMI, FL, 33177
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN STEVEN Authorized Member 16155 SW 117 AVE STE B-21, MIAMI, FL, 33177
MICHAEL CAPARROS KRISTIAN Authorized Member 16155 SW 117 AVE STE B-21, MIAMI, FL, 33177
MARIN STEVEN Agent 16155 SW 117 AVE STE B-21, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156013 SUSHI SAKE SUNSET ACTIVE 2023-12-22 2028-12-31 - 9565 SW 72 STREET, MIAMI, FL, 33173
G19000114023 SUSHI SAKE SUNSET EXPIRED 2019-10-21 2024-12-31 - 9559 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-19 - -
CHANGE OF MAILING ADDRESS 2023-12-19 9565 SW 72 STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-12-19 MARIN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 16155 SW 117 AVE STE B-21, MIAMI, FL 33177 -
LC AMENDMENT 2019-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 9565 SW 72 STREET, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
LC Amendment 2023-12-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
LC Amendment 2019-10-29
Florida Limited Liability 2019-05-06

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102900.00
Total Face Value Of Loan:
102900.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192500.00
Total Face Value Of Loan:
192500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192500
Current Approval Amount:
192500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194767.81

Date of last update: 02 Jun 2025

Sources: Florida Department of State