Search icon

SANHASSU ENTERPRISE LLC - Florida Company Profile

Company Details

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

SANHASSU ENTERPRISE 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: 12 Jun 2014 (11 years ago)
Date of dissolution: 05 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (4 months ago)
Document Number: L14000094765
FEI/EIN Number 30-0833010

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

Address: 848 Brickell Ave, Miami, FL, 33131, US
Mail Address: 848 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMFIM NETO SOCRATES Manager 1627 Brickell Avenue, MIAMI, FL, 33129
BP TAX ADVISORY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 848 Brickell Ave, Suite 203, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-17 848 Brickell Ave, Suite 203, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-17 BP TAX ADVISORY LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 848 Brickell Avenue, Ste 203, Miami, FL 33131 -
LC NAME CHANGE 2020-03-18 SANHASSU ENTERPRISE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000511923 TERMINATED 1000000967817 DADE 2023-10-23 2043-10-25 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-03-20
LC Name Change 2020-03-18
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State