Search icon

SIEM 506, LLC - Florida Company Profile

Company Details

Entity Name: SIEM 506, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIEM 506, 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: 22 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L11000022622
FEI/EIN Number NOT APPLICABLE

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

Address: 3215 ne 184 st, apart 14306, aventura, FL, 33160, US
Mail Address: 3215 ne 184 st, apart 14306, aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACCINI EMA MODESTA Managing Member 3215 ne 184 st, aventura, FL, 33160
SCHACHTER LEONARDO D Managing Member 3215 ne 184 st, aventura, FL, 33160
SCHACHTER alejandro G Managing Member 3215 ne 184 st, aventura, FL, 33160
SCHACHTER SIMON Managing Member 3215 ne 184 st, aventura, FL, 33160
SCHACHTER SIMON Agent 3215 ne 184 st, aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 3215 ne 184 st, apart 14306, aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 3215 ne 184 st, apart 14306, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-09 3215 ne 184 st, apart 14306, aventura, FL 33160 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 SCHACHTER, SIMON -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State