Entity Name: | 3SBA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3SBA, 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: |
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: | 30 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | L12000013832 |
FEI/EIN Number |
36-4723548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHASIS OLGA | Manager | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL, 33160 |
Khasis Lev | Manager | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL, 33160 |
KHASIS OLGA | Agent | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | KHASIS, OLGA | - |
REINSTATEMENT | 2020-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-17 | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-17 | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2012-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-17 | 16047 COLLINS AVENUE, STE. 1603, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-03-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State