Search icon

SUNSET EAST FARM, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET EAST FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET EAST FARM, 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: 10 Dec 1998 (26 years ago)
Date of dissolution: 03 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: P98000103515
FEI/EIN Number 650883832

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

Address: 21250 SW 228 STREET, MIAMI, FL, 33170
Mail Address: 21250 SW 228 STREET, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBERNARDO SHEREE President 21250 SW 228 ST., MIAMI, FL, 33170
DiBernardo Jeffrey Dr. Join 21250 SW 228 STREET, MIAMI, FL, 33170
TEST SANDRA L Agent 12150 SW 128 Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 12150 SW 128 Court, Suite 122, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 21250 SW 228 STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2003-02-21 21250 SW 228 STREET, MIAMI, FL 33170 -
AMENDMENT 1999-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998127700 2020-05-01 0455 PPP 21250 SW 228 street, Miami, FL, 33170
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137395
Loan Approval Amount (current) 137395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 120
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138401.11
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State