Search icon

SUNSET ELECTRONICS, INC - Florida Company Profile

Company Details

Entity Name: SUNSET ELECTRONICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET ELECTRONICS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000003222
FEI/EIN Number 46-1736563

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

Address: 11601 lakeside dr, MIAMI, FL, 33178, US
Mail Address: 11601 lakeside dr, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICENO FERNANDO President 11601 lakeside dr, MIAMI, FL, 33178
BRICENO FERNANDO Agent 11601 lakeside dr, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104951 TELLOCA PARTS EXPIRED 2013-10-24 2018-12-31 - 7275 NW 68TH STREET UNIT 6-A, MIAMI, FL, 33166
G13000099680 SUNSET DENTAL SUPPLIES EXPIRED 2013-10-08 2018-12-31 - 7275 NW 68TH ST UNIT 7-B, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-11-15 BRICENO, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 11601 lakeside dr, 8208, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-04 11601 lakeside dr, 8208, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 11601 lakeside dr, 8208, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State