Search icon

SMK REALTY & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SMK REALTY & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMK REALTY & INVESTMENTS, 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: 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: 27 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: L04000007161
FEI/EIN Number 710960379

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

Mail Address: 19707 TURNBERRY WAY, AVENTURA, FL, 33180, US
Address: 1975 Stirling Road, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONIG SAMUEL G Manager 19707 TURNBERRY WAY, AVENTURA, FL, 33180
Konig Arlene Manager 19707 Turnberry Way, Aventura, FL, 33180
KONIG ARLENE Agent 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1975 Stirling Road, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-12-31 1975 Stirling Road, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-01-15 KONIG, ARLENE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 19707 TURNBERRY WAY, APT. 27C, AVENTURA, FL 33180 -
LC NAME CHANGE 2006-08-23 SMK REALTY & INVESTMENTS, LLC -
NAME CHANGE AMENDMENT 2005-07-11 SMK CAPE HORN REALTY & INVESTMENTS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996467401 2020-05-19 0455 PPP 205 N DIXIE HIGHWAY, HALLANDALE BEACH, FL, 33009-4224
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-4224
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21126.37
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State