Search icon

SHEFAR LLC - Florida Company Profile

Company Details

Entity Name: SHEFAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEFAR 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: 16 Oct 2015 (10 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L15000176135
FEI/EIN Number 47-5340925

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

Address: 68 SE 6TH ST APARTMENT 1209, MIAMI, FL, 33131, US
Mail Address: Rua Desembargador Mamede 62, Jd Paulistano, Sao Paulo, 01444030, BR
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOICE M Authorized Member Rua Desembargador Mamede 62, Sao Paulo, 0144430
THOME KLEBER Authorized Member Rua Desembargador Mamede 62, Sao Paulo, 0144430
SA FINANCE & ACCOUNTING INC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 SA FINANCE & ACCOUNTING INC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 68 SE 6TH ST APARTMENT 1209, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-28 68 SE 6TH ST APARTMENT 1209, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 -
LC NAME CHANGE 2016-02-18 SHEFAR LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
LC Name Change 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State