Entity Name: | SAMUEL & SAMUEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMUEL & SAMUEL, 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: |
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: | 21 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L06000112670 |
FEI/EIN Number |
205920298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 N.W. 84TH TERRACE, MIAMI, FL, 33147 |
Mail Address: | 1215 N.W. 84TH TERRACE, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUEL ELAINE | Managing Member | 1215 N.W. 84 TERRACE, MIAMI, FL, 33147 |
Samuel Shaheed | Manager | 1215 N.W. 84TH TERRACE, MIAMI, FL, 33147 |
Samuel Shaheed | Agent | 1215 N.W. 84 TERRACE, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000074407 | *STAR PUPIL TUTORING* | EXPIRED | 2012-07-26 | 2017-12-31 | - | 1215 NW 84TH TERRACE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Samuel, Shaheed | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-03 | 1215 N.W. 84 TERRACE, MIAMI, FL 33147 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State