Search icon

SP11 ART & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: SP11 ART & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP11 ART & DESIGN, 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: 11 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000187711
FEI/EIN Number 81-4140424

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

Address: 2058 NE 155th Street, North MIAMI Beach, FL, 33162, US
Mail Address: 2058 NE 155th Street, North MIAMI Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLI ROBERTA Q Manager 4040 NE 2ND AVE, SUITE 314, MIAMI, FL, 33137
POLI ANDRE B Manager 4040 NE 2ND AVE, MIAMI, FL, 33137
POLI ROBERTA Q Agent 4040 NE 2ND AVENUE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048713 MODLOFT MIAMI DESIGN DISTRICT EXPIRED 2018-04-17 2023-12-31 - 4141 NE 2ND AVE, STE 105F, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2058 NE 155th Street, North MIAMI Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-06-08 2058 NE 155th Street, North MIAMI Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State