Search icon

SAPHIR ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAPHIR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L17000249641
FEI/EIN Number 82-3608172
Address: 17625 NE 6th Avenue, North Miami Beach, FL, 33162, US
Mail Address: 17625 NE 6th Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIZI DAPHNE Chief Executive Officer 17625 NE 6th Avenue, North Miami Beach, FL, 33162
ZIZI DAPHNE Agent 17625 NE 6th Avenue, North Miami Beach, FL, 33162

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICARDO LOISEAU
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3271403
Trade Name:
RUNWELL

Unique Entity ID

Unique Entity ID:
DWJYL4DEY3Z5
CAGE Code:
9W9W7
UEI Expiration Date:
2025-06-20

Business Information

Doing Business As:
RUNWELL
Activation Date:
2024-06-24
Initial Registration Date:
2024-05-03

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056872 RUNWELL ACTIVE 2024-04-29 2029-12-31 - 17625 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33161
G20000104974 DE LA FLEUR DESIGNS ACTIVE 2020-08-16 2025-12-31 - 1200 NORTHEAST 196TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 17625 NE 6th Avenue, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 17625 NE 6th Avenue, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-06-10 17625 NE 6th Avenue, North Miami Beach, FL 33162 -
REINSTATEMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 ZIZI, DAPHNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000347839 ACTIVE 1000000996333 DADE 2024-05-29 2044-06-05 $ 4,036.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000098186 ACTIVE 1000000945186 DADE 2023-02-27 2043-03-08 $ 8,418.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-06-04
Florida Limited Liability 2017-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State