Search icon

SAMOFA, LLC - Florida Company Profile

Company Details

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

SAMOFA, 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 29 Oct 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: L08000092545
FEI/EIN Number 421766626

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

Address: 16001 COLLINS AVENUE, SUITE 406, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVENUE, SUITE 406, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPEJO GABRIELA J Manager 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Rozencwaig & Nadel, LLP Agent 301 West Hallandale Beach Blvd., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-10-13 16001 COLLINS AVENUE, SUITE 406, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 16001 COLLINS AVENUE, SUITE 406, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-10-13 Rozencwaig & Nadel, LLP -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 301 West Hallandale Beach Blvd., HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-08-06 - -
REINSTATEMENT 2012-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-20
REINSTATEMENT 2012-08-02
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State