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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | BERNARDETT LABARTINO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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