Search icon

7SJSP ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 7SJSP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7SJSP ENTERPRISES 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: 08 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000251696
FEI/EIN Number 82-3619284

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

Address: 10921 nw 67 th street, DORAL, FL, 33178, US
Mail Address: 10921 nw 67 th street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERIS KAREM Y Manager 10921 NW 67 TH STRET, DORAL, FL, 33178
SALAZAR SERGIO Manager 10921 NW 67 TH STRET, DORAL, FL, 33178
SALAZAR SERGIO Agent 10921 nw 67 th street, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030021 OH MY CLEAN EXPIRED 2019-03-04 2024-12-31 - 7301 NW 113TH PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-20 10921 nw 67 th street, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-20 10921 nw 67 th street, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-10-20 10921 nw 67 th street, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-20 SALAZAR, SERGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State