Search icon

SENSEINTERNATIONAL LLC - Florida Company Profile

Company Details

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

SENSEINTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: L16000229281
FEI/EIN Number 384022415

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

Address: 8925 SW 148TH ST., SUITE 210, PALMETTO BAY, FL, 33176, US
Mail Address: 8925 SW 148TH ST., SUITE 210, PALMETTO BAY, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETORT EDUARDO Manager 8925 SW 148TH ST., PALMETTO BAY, FL, 33176
EGUIGUREN CLAUDIA Manager 1111 N 46TH AVE, HOLLYWOOD, FL, 33021
TERNEUS CARMEN CPA Agent 8925 SW 148TH ST., PALMETTO BAY, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012422 SENSE EXPIRED 2017-02-02 2022-12-31 - 1313 PONCE DE LEON BLVD., STE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 8925 SW 148TH ST., SUITE 210, PALMETTO BAY, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-03-06 8925 SW 148TH ST., SUITE 210, PALMETTO BAY, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8925 SW 148TH ST., SUITE 210, PALMETTO BAY, FL 33176 -
LC AMENDMENT 2017-05-02 - -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
LC Amendment 2017-05-02
LC Amendment 2017-04-13
Florida Limited Liability 2016-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State