Search icon

SIMART TRADING, LLC - Florida Company Profile

Company Details

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

SIMART TRADING, 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: 04 Apr 2011 (14 years ago)
Document Number: L11000039786
FEI/EIN Number 46-3455729

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

Address: 19632 Tree Stand Ter, Loxahatchee, FL, 33470, US
Mail Address: 19632 Tree Stand Ter, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR MARTHA C Manager 19632 Tree Stand Ter, Loxahatchee, FL, 33470
Yidi Arturo E Manager 19632 Tree Stand Ter, Loxahatchee, FL, 33470
TARNOVE BILLIE Agent 2142 NE 58 STREET, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031881 OUTRAGE 350 MARINE ACTIVE 2020-03-13 2025-12-31 - 12555 ORANGE DR, DAVIE, FL, 33330
G19000026422 MCT FASHION EXPIRED 2019-02-25 2024-12-31 - 12555 ORANGE DR, DAVIE, FL, 33330
G18000062190 VOLTEX DETERGENT EXPIRED 2018-05-24 2023-12-31 - 5645 CORAL RIDGE DRIVE #349, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 19632 Tree Stand Ter, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-04-30 19632 Tree Stand Ter, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State