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. |
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 |
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 |
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 |
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 | - |
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