Search icon

METEORA SENSES, LLC - Florida Company Profile

Company Details

Entity Name: METEORA SENSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METEORA SENSES, 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 13 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (3 months ago)
Document Number: L16000027400
FEI/EIN Number 81-1416712

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

Address: 2712 Ponce de Leon, MIAMI, FL, 33133, US
Mail Address: 3590 MAIN HIGHWAY, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULUS BRITTA Authorized Member 3590 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
ZAKI SHERIF Authorized Member 3590 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
ZAKI SHERIF Agent 3590 Main Highway, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029312 SUGAR SALON & SPA EXPIRED 2018-03-01 2023-12-31 - 2712 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2712 Ponce de Leon, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-02-15 ZAKI, SHERIF -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3590 Main Highway, Miami, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2017-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State