Search icon

SMA RETAIL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SMA RETAIL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMA RETAIL GROUP, 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000072835
FEI/EIN Number 452655100

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

Address: 9820 GIRFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 9820 GIRFFIN ROAD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKISHAWI SAMIR Managing Member 5317 SW 38TH AVE, HOLLYWOOD, FL, 33312
ALKISHAWI MARY Managing Member 5317 SW 38TH AVE., HOLLYWOOD, FL, 33312
ALKISHAWI SAMIR Agent 5317 SW 38TH AVE, HOLLYWOOD, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066186 USA BABY & BIG KIDS TOO EXPIRED 2011-06-30 2016-12-31 - 5317 SW 38TH AVE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 9820 GIRFFIN ROAD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-04-24 9820 GIRFFIN ROAD, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2012-04-24 ALKISHAWI, SAMIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000193772 TERMINATED 1000000378178 BROWARD 2013-01-16 2033-01-23 $ 1,909.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State