Search icon

SAMEAH, LLC - Florida Company Profile

Company Details

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

SAMEAH, 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: 12 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000117668
FEI/EIN Number 273977874

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

Address: 4330 NE 2ND AVE, MIAMI, FL, 33137, US
Mail Address: 4330 NE 2ND AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOULKER JULIEN Managing Member 4330 NE 2ND AVE, MIAMI, FL, 33137
ABOULKER SERGE Manager 4330 NE 2ND AVE, MIAMI, FL, 33137
DAHDI RUDY Manager 4330 NE 2ND AVE, MIAMI, FL, 33137
ABOULKER SERGE Agent 4330 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017222 CLICK AND RENT EXPIRED 2011-02-15 2016-12-31 - 4330 NE 2ND AVE, MIAMI, FL, 33137
G11000017032 CLECK AND RENT EXPIRED 2011-02-14 2016-12-31 - 4330 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 4330 NE 2ND AVE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-02-13 4330 NE 2ND AVE, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-02-13
Florida Limited Liability 2010-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State