Search icon

SBUS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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