Search icon

SAN FELIPE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SAN FELIPE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN FELIPE ENTERPRISES, 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 22 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L11000039403
FEI/EIN Number APPLIED FOR

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

Address: 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIASI LOUIS Manager 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
NAEEM MOHSIN Secretary 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
NAEEM MOHSIN Agent 4800 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-22 - -
REINSTATEMENT 2016-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 4800 N STATE RD 7, SUITE # F103, SUITE # F-103, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-02-29 4800 N STATE RD 7, SUITE # F103, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2016-02-29 NAEEM, MOHSIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-02-29
Reg. Agent Resignation 2015-06-05
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State