Search icon

SUNSET ONE, INC.

Company Details

Entity Name: SUNSET ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000048048
FEI/EIN Number 650899186
Address: 3400 SW 27th Avenue, MIAMI, FL, 33133, US
Mail Address: 3400 SW 27th Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANDLER TRICIA N Agent 3400 SW 27th Avenue, MIAMI, FL, 33133

President

Name Role Address
SANDLER TRICIA N President 3400 SW 27th Avenue, MIAMI, FL, 33133

Director

Name Role Address
SANDLER TRICIA N Director 3400 SW 27th Avenue, MIAMI, FL, 33133
SANDLER MARTIN L Director 3400 SW 27th Avenue, MIAMI, FL, 33133

Vice President

Name Role Address
SANDLER MARTIN L Vice President 3400 SW 27th Avenue, MIAMI, FL, 33133

Secretary

Name Role Address
SANDLER MARTIN L Secretary 3400 SW 27th Avenue, MIAMI, FL, 33133

Treasurer

Name Role Address
SANDLER MARTIN L Treasurer 3400 SW 27th Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3400 SW 27th Avenue, Apt. 1705, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2016-04-28 3400 SW 27th Avenue, Apt. 1705, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3400 SW 27th Avenue, Apt 1705, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State