Search icon

SAURI ENTERPRISES LLC - Florida Company Profile

Company Details

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

SAURI 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: 03 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000082183
FEI/EIN Number 825052374

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

Address: 16836 Sw 137th Ave, Miami, FL, 33177, US
Mail Address: Po Box 772463, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAURI ANGEL Manager Po Box 772463, Miami, FL, 33177
SAURI ANGIE Treasurer Po Box 772463, Miami, FL, 33177
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024359 SAURI MARKETING LLC ACTIVE 2021-02-19 2026-12-31 - P.O. BOX 772463, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 16836 Sw 137th Ave, 331, Miami, FL 33177 -
LC NAME CHANGE 2020-10-19 SAURI ENTERPRISES LLC -
CHANGE OF MAILING ADDRESS 2020-05-08 16836 Sw 137th Ave, 331, Miami, FL 33177 -
REINSTATEMENT 2019-11-27 - -
REGISTERED AGENT NAME CHANGED 2019-11-27 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
LC Name Change 2020-10-19
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-11-27
Florida Limited Liability 2018-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State