Search icon

SAPIR LLC - Florida Company Profile

Company Details

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

SAPIR 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: 17 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: L14000097278
FEI/EIN Number 47-1123404

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

Address: 2833 Smith Avenue, Baltimore, MD, 21209, US
Mail Address: 2833 Smith Avenue, Baltimore, MD, 21209, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
2002621 2833 SMITH AVE., STE. 333, BALTIMORE, MD, 21209 2833 SMITH AVE., STE. 333, BALTIMORE, MD, 21209 443-738-4051

Filings since 2023-11-29

Form type SC 13D
Filing date 2023-11-29
File View File

Key Officers & Management

Name Role Address
Zacharin Aitan Manager 2833 Smith Avenue, Baltimore, MD, 21209
ZACHARIN AITAN Agent 21244 HARBOR WAY #212, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 25 SE 2nd Avenue, Ste 550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2833 Smith Avenue, #333, Baltimore, MD 21209 -
CHANGE OF MAILING ADDRESS 2021-03-15 2833 Smith Avenue, #333, Baltimore, MD 21209 -
REGISTERED AGENT NAME CHANGED 2017-02-09 ZACHARIN, AITAN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 21244 HARBOR WAY #212, MIAMI, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2016-01-05 SAPIR LLC -
LC STMNT OF RA/RO CHG 2015-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State