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. |
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 |
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 |
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 |
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 | - |
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