Search icon

SFERA LLC - Florida Company Profile

Company Details

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

SFERA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L11000013714
FEI/EIN Number 274732593

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

Address: 1125 River Birch Street, Hollywood, FL, 33019, US
Mail Address: 1125 River Birch Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULYAEV SERGEY Managing Member 1125 River Birch Street, Hollywood, FL, 33019
SHVEIKINA MARIIA Managing Member 1125 RIVER BIRCH ST, HOLLYWOOD, FL, 33019
GULYAEV SERGEY Agent 1125 River Birch Street, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019334 RAMPS AND RAILS EXPIRED 2013-02-25 2018-12-31 - 11900 BISCAYNE BLVD, SUITE 270, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1125 River Birch Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-02-26 1125 River Birch Street, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1125 River Birch Street, Hollywood, FL 33019 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC ARTICLE OF CORRECTION 2011-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-06-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State