Search icon

SPEIDEL & UNGAR ESTATE AND FINE JEWELRY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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