Search icon

SM INVESTMENTS I, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SM INVESTMENTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM INVESTMENTS I, 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: 18 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000037850
FEI/EIN Number 341998404

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

Address: 1831 12th Avenue South, Nashville, TN, 37203, US
Mail Address: 1831 12th Avenue South, Nashville, TN, 37203, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SM INVESTMENTS I, LLC, NEW YORK 4348897 NEW YORK

Key Officers & Management

Name Role Address
COHEN CYNTHIA Manager 1831 12th Avenue South, Nashville, TN, 37203
Benson Mucci & Weiss, PL c/o Brian Abelow, Agent 5561 N. University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 5561 N. University Drive, #102, Coral Springs, FL 33067 -
REINSTATEMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 1831 12th Avenue South, #376, Nashville, TN 37203 -
CHANGE OF MAILING ADDRESS 2022-06-28 1831 12th Avenue South, #376, Nashville, TN 37203 -
REGISTERED AGENT NAME CHANGED 2022-06-28 Benson Mucci & Weiss, PL c/o Brian Abelow, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-08 - -

Documents

Name Date
REINSTATEMENT 2022-06-28
REINSTATEMENT 2019-10-23
Reinstatement 2012-11-08
LC Amendment and Name Change 2012-11-08
ANNUAL REPORT 2006-01-12
Reg. Agent Change 2005-04-27
ANNUAL REPORT 2005-02-01
Florida Limited Liabilites 2004-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State