Entity Name: | SPEIDEL & UNGAR ESTATE AND FINE JEWELRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPEIDEL & UNGAR ESTATE AND FINE JEWELRY 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: | 17 Jan 2012 (13 years ago) |
Document Number: | L12000007786 |
FEI/EIN Number |
61-1672802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132, US |
Mail Address: | 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNGAR BORBON MARJORIE | President | 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132 |
UNGAR BORBON MARJORIE | Agent | 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 1717 NORTH BAYSHORE DRIVE, 2136, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 1717 NORTH BAYSHORE DRIVE, 2136, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 1717 NORTH BAYSHORE DRIVE, 2136, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000415083 | TERMINATED | 1000000962563 | MIAMI-DADE | 2023-08-29 | 2043-09-06 | $ 4,038.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State