Search icon

THE SHMALTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SHMALTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHMALTS GROUP, 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000066459
FEI/EIN Number 272931895

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

Mail Address: 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140, US
Address: 1444 BISCAYNE BLVD, STE 316, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREISLER MARK Agent 3921 ALTON RD, MIAMI BEACH, FL, 33140
THE 101 BUILDING LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1444 BISCAYNE BLVD, STE 316, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-03-03 1444 BISCAYNE BLVD, STE 316, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-03-03 KREISLER, MARK -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 -
LC STMNT OF RA/RO CHG 2016-05-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
CORLCRACHG 2016-05-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State