Entity Name: | SFB TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SFB TECHNOLOGIES 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: | 12 Nov 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000175744 |
FEI/EIN Number |
35-2525228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6721 SW 69 TERRACE, MIAMI, FL, 33143, US |
Mail Address: | 6721 SW 69 TERRACE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITERI FINANCIAL CORPORATION | Agent | - |
CSERVENSCHI BOGDAN G | Managing Member | 1205 Mango Isle, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
LC NAME CHANGE | 2018-10-15 | SFB TECHNOLOGIES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | VITERI FINANCIAL CORPORATION | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-07 | 6721 SW 69 TERRACE, MIAMI, FL 33143 | - |
LC AMENDMENT | 2015-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-07 | 6721 SW 69 TERRACE, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-22 |
LC Name Change | 2018-10-15 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-17 |
LC Amendment | 2015-12-07 |
LC Amendment | 2015-05-12 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State