Search icon

SAMLAU, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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