Search icon

SAMPAVITO LLC - Florida Company Profile

Company Details

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

SAMPAVITO 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 11 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L12000108719
FEI/EIN Number 80-0845260

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

Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO MARIA V Manager 175 SW 7TH STREET, MIAMI, FL, 33130
NAVARRO TOMAS Manager 175 SW 7TH STREET, MIAMI, FL, 33130
NAVARRO PABLO Manager 175 SW 7TH STREET, MIAMI, FL, 33130
DADE REGISTERED AGENT INC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 DADE REGISTERED AGENT INC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-30 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 175 SW 7TH STREET, SUITE 2112, MIAMI, FL 33130 -

Documents

Name Date
LC Voluntary Dissolution 2023-10-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State