Search icon

SAM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SAM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM INTERNATIONAL 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000029890
FEI/EIN Number 800712162

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

Address: 1895 SW 2ND AVENUE, MIAMI, FL, 33129, US
Mail Address: 1895 SW 2ND AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENALOZA FERNANDO Manager 7707 CAMINO REAL APT B105, MIAMI, FL, 33143
BELTRAN JESUS M Manager 2029 SW 25 STREET, MIAMI, FL, 33133
PINILLA SILVESTRE Manager 2029 SW 25 STREET, MIAMI, FL, 33133
PENALOZA FERNANDO Agent 7707 CAMINO REAL B105, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038887 BEST YELLOW CAB EXPIRED 2011-04-21 2016-12-31 - 2029 SW 25 STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1895 SW 2ND AVENUE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2013-04-29 1895 SW 2ND AVENUE, MIAMI, FL 33129 -
LC AMENDMENT AND NAME CHANGE 2011-01-25 SAM INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
LC Amendment and Name Change 2011-01-25
Florida Limited Liability 2010-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State