Search icon

SNIR, L.L.C. - Florida Company Profile

Company Details

Entity Name: SNIR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNIR, L.L.C. 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: 16 Apr 2002 (23 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L02000009022
FEI/EIN Number 010678793

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

Address: 2400 NE 65TH STREET, FT LAUDERDALE, FL, 33308, US
Mail Address: PO Box 60364, Rochester, NY, 14606, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKHAMKIN EDUARD Managing Member 2400 NE 65TH STREET, FT LAUDERDALE, FL, 33308
ROSENTHAL KERRY E Agent ONE AVENTURA, SUITE 600, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
CHANGE OF MAILING ADDRESS 2018-02-07 2400 NE 65TH STREET, APT 341, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 2400 NE 65TH STREET, APT 341, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 ONE AVENTURA, SUITE 600, 20900 NE 30TH AVE, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-02-28 ROSENTHAL, KERRY EESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State