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. |
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 |
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 |
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 | - | - |
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