Search icon

SHINERO ENTERPRISES, LLC

Company Details

Entity Name: SHINERO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000188201
FEI/EIN Number APPLIED FOR
Address: 1430 S Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1430 S Dixie Hwy, SUITE 321, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL ORTIZ, P.A. Agent

Authorized Representative

Name Role Address
ORTIZ MICHAEL Authorized Representative 1430 S Dixie Hwy, Coral Gables, FL, 33146

Auth

Name Role Address
Rodriguez Nelson E Auth c/o 1430 S Dixie Hwy, Coral Gables, FL, 33146

Authorized Member

Name Role Address
Hurtado Sara E Authorized Member c/o 1430 Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2016-01-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-01-05 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-01-05 MICHAEL ORTIZ, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-02-21
AMENDED ANNUAL REPORT 2016-01-06
REINSTATEMENT 2016-01-05
Florida Limited Liability 2014-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State