Search icon

SAMY GI, LLC - Florida Company Profile

Company Details

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

SAMY GI, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000007550
FEI/EIN Number 208446400

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

Address: 220 71 Street, MIAMI, FL, 33141, US
Mail Address: 220 71 Street, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GICHERMAN SAMY Managing Member 2701 Biscayne Blvd, MIAMI, FL, 33137
GICHERMAN SALOMON Vice President 3701 North Country Club Drive, Aventura, FL, 33181
MATA NELSON Agent 2000 S. Dixie Hwy., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 220 71 Street, 207, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-03-30 220 71 Street, 207, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2000 S. Dixie Hwy., 205, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-04-13 MATA, NELSON -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State