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