Search icon

EQUITY SBC, L.L.C. - Florida Company Profile

Company Details

Entity Name: EQUITY SBC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY SBC, L.L.C. 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 01 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L03000002367
FEI/EIN Number 571161224

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

Address: 9130 S. DADELAND BLVD., SUITE 1509, MIAMI, FL, 33156
Mail Address: 9130 S. DADELAND BLVD., SUITE 1509, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNIS JOSE M Manager ED. GALAXY, CENTER MONJITAS 527, OF 1212, SANTIAGO DE CHILE, CH, N/A
GUZMAN & GUZMAN, P.A. Agent -
JACIR JORGE A Managing Member ED. GALAXY, CENTER MONJITAS 527, OF 1212, SANTIAGO DE CHILE, CHILE, N/, N/A

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-01 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 9130 S. DADELAND BLVD, SUITE 1509, MIAMI, FL 33156 -
REINSTATEMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-10-01 9130 S. DADELAND BLVD., SUITE 1509, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-10-01 GUZMAN & GUZMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 9130 S. DADELAND BLVD., SUITE 1509, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-07-22 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-01
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
LC Amendment 2008-07-22
ANNUAL REPORT 2008-04-18

Date of last update: 03 Jun 2025

Sources: Florida Department of State