Search icon

SPLENDOR USA, LLC - Florida Company Profile

Company Details

Entity Name: SPLENDOR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPLENDOR USA, 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: 30 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000034748
FEI/EIN Number 272239353

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

Address: 3000 NW 125TH STREET, MIAMI, FL, 33167-2515, US
Mail Address: 3000 NW 125TH STREET, MIAMI, FL, 33167-2515, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPLENDOR USA LLC 401 K PROFIT SHARING PLAN TRUST 2016 272239353 2017-07-25 SPLENDOR USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3057699271
Plan sponsor’s address 5511 SARDINIA STREET, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing BERNARDETT LABARTINO
Valid signature Filed with authorized/valid electronic signature
SPLENDOR USA LLC 401 K PROFIT SHARING PLAN TRUST 2015 272239353 2016-06-23 SPLENDOR USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3057699271
Plan sponsor’s address 3000 NW 125TH ST BAY B, MIAMI, FL, 33167

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ENEIDA LOPEZ
Valid signature Filed with authorized/valid electronic signature
SPLENDOR USA LLC 401 K PROFIT SHARING PLAN TRUST 2014 272239353 2015-07-09 SPLENDOR USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3057699271
Plan sponsor’s address 3000 NW 125TH ST BAY B, MIAMI, FL, 33167

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ENEIDA LOPEZ
Valid signature Filed with authorized/valid electronic signature
SPLENDOR USA LLC 401 K PROFIT SHARING PLAN TRUST 2013 272239353 2014-06-24 SPLENDOR USA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 3057699271
Plan sponsor’s address 3000 NW 125TH ST BAY B, MIAMI, FL, 33167

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing ENEIDA LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LABARTINO PETRONE VINCENZO Auth 3000 NW 125TH STREET, MIAMI, FL, 331672515
LABARTINO SANCHEZ ENZO J Manager 3000 NW 125TH STREET, MIAMI, FL, 331672515
LABARTINO SANCHEZ BERNARDETT R Manager 3000 NW 125TH STREET, MIAMI, FL, 331672515
VALDES-FAULI RAUL J Agent ONE BISCAYNE TOWER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066191 MVS TRADE CO. EXPIRED 2012-07-02 2017-12-31 - 7282 NW 78 TERRACE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD., SUITE 2750, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-21 VALDES-FAULI, RAUL J -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 3000 NW 125TH STREET, SUITE B, MIAMI, FL 33167-2515 -
CHANGE OF MAILING ADDRESS 2013-03-09 3000 NW 125TH STREET, SUITE B, MIAMI, FL 33167-2515 -
LC AMENDMENT 2012-09-11 - -
LC AMENDMENT 2011-08-01 - -

Documents

Name Date
Reg. Agent Resignation 2018-05-24
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-09
LC Amendment 2012-09-11
ANNUAL REPORT 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State