Entity Name: | SAMLAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAMLAU, 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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000116029 |
FEI/EIN Number |
264371881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 899 E Palmetto Pk Rd, Boca Raton, FL, 33432, US |
Mail Address: | 899 E Palmetto Pk Rd, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN IRA | Managing Member | 899 E Palmetto Pk Rd, Boca Raton, FL, 33432 |
Cohen Ira | Agent | 899 E Palmetto Pk Rd, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000000271 | SE YO TIRE DISTRIBUTORS | EXPIRED | 2015-01-02 | 2020-12-31 | - | 1730 NW 21ST TERRACE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 899 E Palmetto Pk Rd, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 899 E Palmetto Pk Rd, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 899 E Palmetto Pk Rd, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | Cohen , Ira | - |
REINSTATEMENT | 2020-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000458508 | TERMINATED | 1000000278093 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 507.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-28 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
REINSTATEMENT | 2010-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State