Search icon

SAJAMAR, LLC

Company Details

Entity Name: SAJAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L11000056496
FEI/EIN Number 46-4554188
Address: 20330 NE 20 PLACE, NORTH MIAMI BEACH, FL, 33179, UN
Mail Address: 20330 NE 20 PLACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LILIAN SREDNI P.A. Agent

Manager

Name Role Address
WIZNITZER MARIANA Manager 20330 NE 20 PLACE, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
WIZNITZER MARIANA President 20330 NE 20 PLACE, NORTH MIAMI BEACH, FL, 33179

Vice President

Name Role Address
SHNEIDERMAN SALOMON Vice President 297 Worth Blvd., Thornhill, ON, L4J7V9

Treasurer

Name Role Address
SHNEIDERMAN JAIME Treasurer san jacinto a DR Paul # 41, Caracas, Di

Secretary

Name Role Address
SHNEIDERMAN RICARDO Secretary 21330 NE 23 AVENUE, AVENTURA, FL, 33180

Director

Name Role Address
SHNEIDERMAN JONATHAN Director 297 Worth Blvd., Thornhill, ON, L4J7V9
SHNEIDERMAN DANIT Director 297 Worth Blvd., Thornhill, ON, L4J7V9

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-06 No data NOTICE WITH DISSOLUTION
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 1930 Harrison St., #208, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 20330 NE 20 PLACE, NORTH MIAMI BEACH, FL 33179 UN No data
LC AMENDMENT 2011-07-14 No data No data

Documents

Name Date
LC Voluntary Dissolution 2021-01-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State