Entity Name: | SHERPA GROUP INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHERPA GROUP INTERNATIONAL 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. |
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: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 12 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | L06000080815 |
FEI/EIN Number |
900340713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8659 SW 154 Circle Pl, Miami, FL, 33193, US |
Mail Address: | 8659 SW 154 Circle Pl, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBENEDETTI MARIA L | Managing Member | 8659 SW 154 Circle Pl, Miami, FL, 33193 |
BIANCARDI LUIS | Agent | 8659 SW 154 Circle Pl, Miami, FL, 33193 |
BIANCARDI LUIS | Manager | 8659 SW 154 Circle Pl, Miami, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 8659 SW 154 Circle Pl, Miami, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 8659 SW 154 Circle Pl, Miami, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 8659 SW 154 Circle Pl, Miami, FL 33193 | - |
REINSTATEMENT | 2012-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CONVERSION | 2006-08-15 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000117917. CONVERSION NUMBER 300000058933 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-04-03 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State