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. |
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 |
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 |
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 | - |
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