Search icon

SMK CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SMK CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMK CAPITAL PARTNERS, 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: 13 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L06000026388
FEI/EIN Number 141965875

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

Address: 19707 TURNBERRY WAY, UNIT #27C, AVENTURA, FL, 33180
Mail Address: 19707 TURNBERRY WAY, UNIT #27C, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL KONIG Manager 19707 TURNBERRY WAY #27C, AVENTURA, FL, 33180
KONIG SAMUEL G Agent 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 19707 TURNBERRY WAY, UNIT #27C, AVENTURA, FL 33180 -
LC AMENDMENT 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 19707 TURNBERRY WAY, UNIT #27C, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-08-11 19707 TURNBERRY WAY, UNIT #27C, AVENTURA, FL 33180 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 KONIG, SAMUEL G -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-05-04
LC Amendment 2020-08-11
REINSTATEMENT 2020-01-13
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State