Search icon

SEM FIM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEM FIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEM FIM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: L10000112876
FEI/EIN Number 274654503

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

Address: 18026 SW 154 Place, Miami, FL, 33187, US
Mail Address: 18026 SW 154 Place, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Chang Ana MVP Manager 18026 SW 154 Place, Miami, FL, 33187
CHANG JOSE A Agent 18026 SW 154 Place, Miami, FL, 33187
Chang Jose AJr. President 18026 SW 154 Place, Miami, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 18026 SW 154 Place, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2025-01-28 18026 SW 154 Place, Miami, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 18026 SW 154 Place, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 12382 Honeysuckle Road, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 12382 Honeysuckle Road, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-01-29 12382 Honeysuckle Road, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2011-04-20 CHANG, JOSE A -
LC NAME CHANGE 2011-01-24 SEM FIM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13900.00
Total Face Value Of Loan:
13900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State