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. |
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 |
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 |
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 |
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 | - | - |
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