Search icon

SANESPI LLC - Florida Company Profile

Company Details

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

SANESPI 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: 06 Feb 2008 (17 years ago)
Date of dissolution: 27 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L08000012832
FEI/EIN Number 223975913

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

Address: 444 BRICKELL AVE, 2ND FLOOR, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, 2ND FLOOR, MIAMI, FL, 33131
ZIP code: 33131
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592677301 2020-04-30 0455 PPP 444 BRICKELL AVE, MIAMI, FL, 33131
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19572
Loan Approval Amount (current) 19572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19695.05
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State