Search icon

SAMMA, LLC - Florida Company Profile

Company Details

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

SAMMA, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000084996
FEI/EIN Number 651315676

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

Address: 6871 WEST FOURTH AVENUE, HIALEAH, FL, 33014
Mail Address: 6871 WEST FOURTH AVENUE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA Managing Member 6871 WEST FOURTH AVENUE, HIALEAH, FL, 33014
RODRIGUEZ MARIA Agent 6871 WEST FOURTH AVENUE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017462 MARTHA FARMACIA & DISCOUNT EXPIRED 2013-02-20 2018-12-31 - 6871 W 4TH AVE, HIALEAH, FL, 33014
G12000007548 MARTHA FARMACIA DISCOUNT EXPIRED 2012-01-23 2017-12-31 - 6871 W 4TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 RODRIGUEZ, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-20
LC Amendment 2012-01-26
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State