Search icon

SAPIR INTERNATIONAL LLC - Florida Company Profile

Company Details

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

SAPIR INTERNATIONAL 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: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L14000047309
FEI/EIN Number 46-5165044

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

Address: 261 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10016, US
Mail Address: 261 MADISON AVE, 17TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sapir Alex Auth 261 Madison Avenue, New York, NY, 10016
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 261 MADISON AVE, 17TH FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2020-11-04 261 MADISON AVE, 17TH FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2020-11-04 VCORP SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-04-17 SAPIR INTERNATIONAL LLC -
LC STMNT OF RA/RO CHG 2015-06-24 - -
LC STMNT CORR 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-05-01
LC Name Change 2018-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State