Entity Name: | SAM F. GARCINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAM F. GARCINI, 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: | 31 Oct 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000105902 |
FEI/EIN Number |
205803038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 Cow Pen Rd, Miami Lakes, FL, 33014, US |
Mail Address: | 6500 Cow Pen Rd, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCINI ALEXANDRIA | Manager | 6500 Cow Pen Rd, Miami Lakes, FL, 33014 |
GARCINI Stefano | Agent | 6500 Cowpen Rd, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | GARCINI, Stefano | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 6500 Cowpen Rd, Suite 104, Miami Lakes, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 6500 Cow Pen Rd, Suite 104, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 6500 Cow Pen Rd, Suite 104, Miami Lakes, FL 33014 | - |
CANCEL ADM DISS/REV | 2008-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State