Search icon

SHARATEL LLC - Florida Company Profile

Company Details

Entity Name: SHARATEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHARATEL 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000069222
FEI/EIN Number 65-1311116

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

Address: 4141 Nautilus Dr, Miami Beach, FL, 33140, US
Mail Address: 4141 Nautilus Dr, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN ARIEL Chief Executive Officer 999 Brickell Bay Dr, Miami, FL, 33131
Massri Yair Vice President 4141 Nautilus Dr., Miami Beach, FL, 33140
Yeoshoua Ephram Chief Financial Officer 1379 Harborview East, Hollywood, FL, 33019
MASSRI YAIR D Agent 4141 Nautilus Dr, Mami Beach, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 MASSRI, YAIR D -
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 4141 Nautilus Dr, 8G, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-05-10 4141 Nautilus Dr, 8G, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-10 4141 Nautilus Dr, 8G, Mami Beach, FL 33140 -
REINSTATEMENT 2009-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-08
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State