Search icon

DR. SHARP, LLC - Florida Company Profile

Company Details

Entity Name: DR. SHARP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. SHARP, 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: 19 Apr 2005 (20 years ago)
Date of dissolution: 07 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: L05000038364
FEI/EIN Number 202828716

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

Address: 2601 South Bayshore Drive, Coconut Grove, FL, 33133, US
Mail Address: 2601 South Bayshore Drive, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA VALERIA Manager 2601 South Bayshore Drive, Coconut Grove, FL, 33133
BRAGA VALERIA Agent 2601 South Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 2601 South Bayshore Drive, 760, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-04-02 2601 South Bayshore Drive, 760, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 2601 South Bayshore Drive, 760, Coconut Grove, FL 33133 -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-06 BRAGA, VALERIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State