Search icon

SML BK LINCOLN COLLINS, LLC - Florida Company Profile

Company Details

Entity Name: SML BK LINCOLN COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SML BK LINCOLN COLLINS, 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: 15 Jul 2008 (17 years ago)
Document Number: L08000068149
FEI/EIN Number 263521246

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

Address: 2800 NW 125th Street B-1, Miami, FL, 33167, US
Mail Address: 2800 NW 125th Street B-1, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MEIR Managing Member 2800 NW 125th Street B-1, Miami, FL, 33167
FIRST CORPORATE SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059531 SOBE BAZAAR EXPIRED 2017-05-30 2022-12-31 - 666 BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2800 NW 125th Street B-1, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2023-04-13 2800 NW 125th Street B-1, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2023-04-13 First Corporate Solutions, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 155 Office Plaza Drive, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State