Entity Name: | SBUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBUS, 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: |
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: | 11 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | L15000025974 |
FEI/EIN Number |
47-3225643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 NE 39TH ST, MIAMI, FL, 33137, US |
Mail Address: | 140 NE 39TH ST, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMATTEI JAMES | Authorized Representative | 18721 Peninsula Cove Lane, Cornelius, NC, 28031 |
DEMATTEI JAMES | Manager | 18721 Peninsula Cove Lane, Cornelius, NC, 28031 |
KOENIGSBERG JAY | Agent | 100 SE 2nd Street, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000085264 | SEVAN BICACKI | ACTIVE | 2023-07-20 | 2028-12-31 | - | 140 NE 29TH STREET, SUITE 205, MIAMI, FL, 33137 |
G16000136703 | SEVAN BICAKCI | EXPIRED | 2016-12-20 | 2021-12-31 | - | 10 EAST 38 STREET, NO 2, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 140 NE 39TH ST, 205, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 140 NE 39TH ST, 205, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 100 SE 2nd Street, Suite 4200, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-14 | KOENIGSBERG, JAY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-03-29 |
REINSTATEMENT | 2016-12-14 |
Florida Limited Liability | 2015-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State