Entity Name: | SAMMER GALLERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMMER GALLERY, 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. |
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: | 25 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | L02000015978 |
FEI/EIN Number |
760702128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1626 NW 36 street, MIAMI, FL, 33142, US |
Mail Address: | 362 W Mcintyre St, Key Biscayne, FL, 33149, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pedronzo IGNACIO | dire | 3250 ne 1st avenue, MIAMI, FL, 33137 |
PEDRONZO IGNACIO S | Agent | 362 W Mcintyre St, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1626 NW 36 street, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 362 W Mcintyre St, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 1626 NW 36 street, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | PEDRONZO, IGNACIO SDIRECTO | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State