Search icon

START USA-BR LLC - Florida Company Profile

Company Details

Entity Name: START USA-BR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

START USA-BR 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000164166
FEI/EIN Number 47-2271479

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

Address: 12186 SW 131 AVENUE, MIAMI, FL, 33186, US
Mail Address: 12186 SW 131 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
START ABC BUREAU DE PRE-IMPRESSAO LTDA-ME Authorized Member BAIRRO VILA METALURGICA, SANTO ANDRE, SP, 09220-100
SABOLESKI VIVIAN Authorized Member ALAMEDA GASPAR NOGUEIRA 162 AP 41B, JARDIM, SANTO ANDRE, SP, 09090-010
FUERTES MARTA MCPA Agent 12186 SW 131 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017163 QISSI EXPIRED 2015-02-17 2020-12-31 - 10206 NW 47TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 12186 SW 131 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-31 12186 SW 131 AVENUE, MIAMI, FL 33186 -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
LC Amendment 2015-10-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State