Search icon

SABATELLA'S USA LLC - Florida Company Profile

Company Details

Entity Name: SABATELLA'S USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABATELLA'S USA 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: 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000019145
FEI/EIN Number 760716455

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

Address: 11511 NW 68 TERRACE, MIAMI, FL, 33178
Mail Address: 10773 NW 58 ST. PMB # 96, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATELLA CARLO Managing Member 10773 NW 58 ST. PMB # 96, MIAMI, FL, 33178
SABATELLA ETTORE Managing Member 10773 NW 58 ST. PMB # 96, MIAMI, FL, 33178
SABATELLA ETTORE Agent 10773 NW 58 ST. PMB # 96, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017389 DORAL FAMILY JOURNAL EXPIRED 2011-02-15 2016-12-31 - 10773 NW 58TH STREET., STE 96, DORAL, FL, 33178
G10000025613 GENERAL SERVICES EXPIRED 2010-03-19 2015-12-31 - 10773 NW 58TH STREET., PMB # 96, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 11511 NW 68 TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-02-01 11511 NW 68 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 10773 NW 58 ST. PMB # 96, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State