Search icon

SHERPA GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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