Search icon

SABI AERO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: SABI AERO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABI AERO PARTS, 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: 25 May 2010 (15 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L10000056359
FEI/EIN Number 272791357

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

Address: 22758 SW 92ND PL, CUTLER BAY 33190, FL, 33190, US
Mail Address: 22758 SW 92ND PL, CUTLER BAY,, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON MARIA-FERNANDA Managing Member 22758 SW 92ND PL, CUTLER BAY, FL, 33190
PINZON MARIA-FERNANDA Agent 22758 SW 92ND PL, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 22758 SW 92ND PL, CUTLER BAY 33190, FL 33190 -
CHANGE OF MAILING ADDRESS 2017-03-03 22758 SW 92ND PL, CUTLER BAY 33190, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 22758 SW 92ND PL, CUTLER BAY, FL 33190 -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State