Search icon

SMI REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SMI REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMI REAL ESTATE, 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: 27 Sep 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000100816
FEI/EIN Number 273554319

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

Address: 1094 MILITARY TRAIL, JUPITER, FL, 33458, US
Mail Address: 1094 MILITARY TRAIL, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMUSA STEVEN Managing Member 600 UNIVERSITY BLVD - # 105, JUPITER, FL, 33458
GORDON ROBERT Managing Member 600 UNIVERSITY BLVD - # 105, JUPITER, FL, 33458
DONNER ADAM Managing Member 600 UNIVERSITY BLVD - # 105, JUPITER, FL, 33458
WILLIAMS DANIEL Managing Member 600 UNIVERSITY BLVD - # 105, JUPITER, FL, 33458
SMITH JOSHUA Managing Member 600 UNIVERSITY BLVD - # 105, JUPITER, FL, 33458
SMITH JOSHUA Agent 1094 MILITARY TRAIL, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 1094 MILITARY TRAIL, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-01-18 1094 MILITARY TRAIL, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1094 MILITARY TRAIL, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State