Search icon

SIMBAD REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SIMBAD REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMBAD REAL ESTATE, 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L08000083011
FEI/EIN Number 80-0251147

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

Address: 3917 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 3917 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENZETTI ALESSANDRO Auth 3917 N. MERIDIAN AVENUE #103, MIAMI BEACH, FL, 33140
ECHEVERRIA & ASSOCIATES PA Agent 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CONVERSION 2020-02-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000020229. CONVERSION NUMBER 900000200699
REGISTERED AGENT NAME CHANGED 2020-02-15 ECHEVERRIA & ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3917 N. MERIDIAN AVENUE, #103, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-04-21 3917 N. MERIDIAN AVENUE, #103, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State