Search icon

SUNSET ON THE LAKE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET ON THE LAKE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET ON THE LAKE APARTMENTS, 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: 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: 31 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: P95000042279
FEI/EIN Number 650584725

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

Mail Address: PO BOX 440584, MIAMI, FL, 33144, US
Address: 7860 NW 71 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrero Joseph F President P.O. BOX 440584, Miami, FL, 33144
Barrreo-Dominguez Fara C Vice President P.O. BOX 440584, Miami, FL, 33144
Zorrilla Juan C Agent 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-30 Zorrilla, Juan C -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 1395 Brickell Ave, 14 floor, Miami, FL 33131 -
AMENDMENT 2011-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7860 NW 71 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-21 7860 NW 71 STREET, MIAMI, FL 33166 -
AMENDMENT 2001-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State