Search icon

SAMMA ENTERPRISES, LLC

Company Details

Entity Name: SAMMA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L10000114212
FEI/EIN Number 451270000
Address: 10222 NW 64th Way, Doral, FL, 33178, US
Mail Address: 10222 NW 64th Way, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAGUEZ KARINA Agent 10222 NW 64th Way, DORAL, FL, 33178

Manager

Name Role Address
VAGUEZ KARINA Manager 10222 NW 64th Way, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055543 SIMIQUEST EXPIRED 2018-05-04 2023-12-31 No data 4887 NW 116 AV, DORAL, FL, 33178
G18000055568 CARIBE IDMS EXPIRED 2018-05-04 2023-12-31 No data 4887 NW 116 AV, DORAL, FL, 33178
G17000135658 CAMARA DIGITAL TV EXPIRED 2017-12-12 2022-12-31 No data 5021 NW 93 DORAL CIRCLE EAST, DORAL, FL, 33178
G17000125786 KG EVENTS EXPIRED 2017-11-14 2022-12-31 No data 4887 NW 116 AV, DORAL, FL, 33178
G16000100733 MIAMI DECOART EXPIRED 2016-09-14 2021-12-31 No data 4887 NW 116 AV, DORAL, FL, 33178
G15000097168 CARIBE INTERNATIONAL DMC ACTIVE 2015-09-22 2025-12-31 No data 10222 NW 64TH WAY, 106, DORAL, FL, 33178
G15000014906 HOLA MAYTTE EXPIRED 2015-02-10 2020-12-31 No data 5021 NW 93RD CIRCLE EAST, DORAL, FL, 33178
G11000024198 AREVALO GALLERY EXPIRED 2011-03-07 2016-12-31 No data 151 NE 40TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 10222 NW 64th Way, 106, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 10222 NW 64th Way, 106, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-10-30 10222 NW 64th Way, 106, Doral, FL 33178 No data
LC AMENDMENT 2018-09-17 No data No data
LC AMENDMENT 2018-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-10 VAGUEZ, KARINA No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-15
LC Amendment 2018-09-17
LC Amendment 2018-09-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State