Search icon

SANESPI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANESPI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2008 (18 years ago)
Date of dissolution: 27 Nov 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2024 (9 months ago)
Document Number: L08000012832
FEI/EIN Number 223975913
Address: 444 BRICKELL AVE, 2ND FLOOR, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, 2ND FLOOR, MIAMI, FL, 33131
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO PAVEL Managing Member 18671 COLLINS AVE, SUNNY ISLES, FL, 33160
PARDO PAVEL Agent 18671 COLLINS AVE, SUNNY ISLES, FL, 33160
PAVEL PARDO INV. LLC Managing Member 18671 COLLINS AVE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900022 SOCCER ROOFTOP EXPIRED 2009-03-02 2014-12-31 - C/O JORGE ESPINOZA, 444 BRICKELL AVE., 2ND FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-27 - -
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 18671 COLLINS AVE, APT# 2702, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 444 BRICKELL AVE, 2ND FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 PARDO, PAVEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-07-28 - -
CHANGE OF MAILING ADDRESS 2011-02-23 444 BRICKELL AVE, 2ND FLOOR, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-27
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19572.00
Total Face Value Of Loan:
19572.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,572
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,695.05
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $19,572

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State