Search icon

SAMICI, LLC - Florida Company Profile

Company Details

Entity Name: SAMICI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMICI, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L05000034986
FEI/EIN Number 651249767

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

Address: 6549 Landings Ct., Boca Raton, FL, 33496, US
Mail Address: 6549 Landings Ct., Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN MICHAEL AND LESLEY Managing Member 5865 Windsor ct, Boca Raton, FL, 33496
GOLDMAN PHYLLIS Manager 8735 Sun Beam Mountain, Boynton Beach, FL, 33473
GOLDMAN CINDY Manager 5511 TAYLOR, HOLLYWOOD, FL, 33021
GOLDMAN JENNIFER Agent 6549 LANDINGS CT, BOCA RATON, FL, 33496
GOLDMAN SANDY AND JENNIFER Managing Member 6549 Landings Ct., Boca Raton, FL, 33496
BSBZ HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
LC STMNT OF RA/RO CHG 2020-01-29 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 GOLDMAN, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 6549 LANDINGS CT, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 6549 Landings Ct., Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2016-01-23 6549 Landings Ct., Boca Raton, FL 33496 -
LC AMENDMENT 2006-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
CORLCRACHG 2020-01-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State