Search icon

SEM LIMITE DISTRIBUTION IMPORT & EXPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEM LIMITE DISTRIBUTION IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2010 (15 years ago)
Document Number: L10000047273
FEI/EIN Number 272500521
Address: 16921 NE 6 AVE, N MIAMI BEACH, FL, 33162, US
Mail Address: 16921 NE 6 AVE, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONDO seissa Manager 16921 NE 6 AVE, N MIAMI BEACH, FL, 33162
belmondo seissa owner Agent 16921 NE 6AVE, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085101 VIVA BELEZA EXPIRED 2011-08-28 2016-12-31 - 4000 NE 168 ST, 116B, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 16921 NE 6 AVE, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-03-14 16921 NE 6 AVE, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-03-14 belmondo, seissa, owner -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 16921 NE 6AVE, N MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000414557 TERMINATED 1000000962271 DADE 2023-08-28 2033-09-06 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000505463 TERMINATED 1000000935980 DADE 2022-10-27 2042-11-02 $ 1,137.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000505471 TERMINATED 1000000935981 DADE 2022-10-27 2032-11-02 $ 1,169.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148870.00
Total Face Value Of Loan:
148870.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$148,870
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,778.8
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $148,870

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State