Search icon

SEM FIM, LLC - Florida Company Profile

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 (14 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.

Mail Address: 12382 Honeysuckle Road, Fort Myers, FL, 33966, US
Address: 12382 Honeysuckle Road, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Chang Ana MVP Manager 12382 Honeysuckle Road, Fort Myers, FL, 33966
CHANG JOSE A Agent 12382 Honeysuckle Road, Fort Myers, FL, 33966

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State