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. |
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 |
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 |
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 | - |
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