Search icon

SHARP CONCIERGE LLC - Florida Company Profile

Company Details

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

SHARP CONCIERGE 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L10000013007
FEI/EIN Number 271843881

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

Address: 275 ne 18th street, apt 2105, MIAMI, FL, 33132, US
Mail Address: 275 ne 18th street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRA MICHAEL Managing Member 275 ne 18 th street, MIAMI, FL, 33132
shapira michael Agent 275 ne 18th street, miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044166 SHARP MANAGEMENT GROUP EXPIRED 2010-05-19 2015-12-31 - 1500 BAY ROAD APT 1046, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-13 275 ne 18th street, apt 2105, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-05-13 shapira, michael -
REGISTERED AGENT ADDRESS CHANGED 2013-05-13 275 ne 18th street, apt 2105, miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-05-13 275 ne 18th street, apt 2105, MIAMI, FL 33132 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-28
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-20
ADDRESS CHANGE 2010-09-27
Florida Limited Liability 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State