Entity Name: | SHREEM ELECTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000045702 |
FEI/EIN Number | 272460552 |
Address: | 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US |
Mail Address: | 999 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MYRIAM C. GONZALEZ, PA | Agent |
Name | Role | Address |
---|---|---|
AMENTA SERGIO J | Manager | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087199 | SHREEM AMERICA | EXPIRED | 2011-09-02 | 2016-12-31 | No data | 2609 NE 189TH STREET, MIAMI, FL, 33180 |
G11000087202 | SHREEM AMERICA | EXPIRED | 2011-09-02 | 2016-12-31 | No data | 2609 NE 189TH STREET, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | MYRIAM C. GONZALEZ PA | No data |
LC AMENDMENT | 2016-04-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 999 Ponce de Leon Blvd, # 705, Coral Gables, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 999 Ponce de Leon Blvd, #705, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 999 Ponce de Leon Blvd, #705, CORAL GABLES, FL 33134 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-11-20 | SHREEM ELECTRIC LLC | No data |
LC AMENDMENT | 2015-10-19 | No data | No data |
LC NAME CHANGE | 2012-02-14 | SHREEM AMERICA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-04-07 |
ANNUAL REPORT | 2016-01-26 |
LC Amendment and Name Change | 2015-11-20 |
LC Amendment | 2015-10-19 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State