Search icon

SAMERICA LLC - Florida Company Profile

Company Details

Entity Name: SAMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000056805
FEI/EIN Number 800723132

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

Address: 1830 N University Drive, Suite 176, Fort Lauderdale, FL, 33322, US
Mail Address: 1830 N University Drive, Suite 176, Fort Lauderdale, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oleik Samer MMGR Manager 1830 N University Drive, Fort Lauderdale, FL, 33322
Samer Oleik M Agent 1830 N University Dr, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 1830 N University Dr, 176, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 1830 N University Drive, Suite 176, Fort Lauderdale, FL 33322 -
CHANGE OF MAILING ADDRESS 2019-11-20 1830 N University Drive, Suite 176, Fort Lauderdale, FL 33322 -
REGISTERED AGENT NAME CHANGED 2019-11-20 Samer , Oleik M -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-11-20
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-05
Florida Limited Liability 2011-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State