Entity Name: | SAMUEL SMITH , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Dec 2010 (14 years ago) |
Document Number: | L10000131945 |
FEI/EIN Number | 352312199 |
Address: | 564 SE 35th Ter, Homestead, FL, 33033, US |
Mail Address: | 3213 Clarendon Rd, BROOKLYN, NY, 11226, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH SAMUEL | Agent | 8432 SW 196th Ter, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
SMITH SAMUEL | Managing Member | 8432 SW 196th Ter, Cutler Bay, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000001099 | INCEPTION OF GENIUS | EXPIRED | 2011-01-03 | 2016-12-31 | No data | 505 CURTIS DR, OPA-LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 564 SE 35th Ter, Homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 8432 SW 196th Ter, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 564 SE 35th Ter, Homestead, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State