Search icon

SARLI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SARLI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARLI GROUP, 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: 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L15000134704
FEI/EIN Number 474745605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18810 sw 25ct, Miramar, FL, 33029, US
Mail Address: 18810 sw 25ct, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMAIONI CARINO L Manager 18810 SW 25th Ct, Miramar, FL, 33029
SARLI CAROLINA Manager 18810 SW 25CT, Miramar, FL, 33029
CAMAIONI CARINO L Agent 18810 SW 25th Ct, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 18810 SW 25th Ct, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-04-12 CAMAIONI, CARINO LINO -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 18810 sw 25ct, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-06-29 18810 sw 25ct, Miramar, FL 33029 -
LC STMNT OF RA/RO CHG 2019-10-21 - -
LC AMENDMENT 2015-11-30 - -
LC AMENDMENT 2015-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
CORLCRACHG 2019-10-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State