Entity Name: | SHUMP SHUMP ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHUMP SHUMP ENTERPRISES 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: |
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: | 15 Jul 2011 (14 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | L11000081807 |
FEI/EIN Number |
452796489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3390 Mary Street, Coconut Grove, FL, 33133, US |
Mail Address: | 3390 Mary Street, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUMPERT IMAN A | Managing Member | 3390 Mary Street, Coconut Grove, FL, 33133 |
Sheer Noah M | Agent | 3390 Mary Street, Coconut Grove, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000017930 | CENTERPIECE CLOTHING | EXPIRED | 2019-02-04 | 2024-12-31 | - | 3390 MARY STREET STE 116, 704, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-03-21 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000019213. CONVERSION NUMBER 500000224735 |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3390 Mary Street, Suite 116, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3390 Mary Street, Suite 116, Coconut Grove, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 3390 Mary Street, Suite 116, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Sheer, Noah M | - |
REINSTATEMENT | 2012-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State