Search icon

SENAMEH, LLC. - Florida Company Profile

Company Details

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

SENAMEH, 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000017724
FEI/EIN Number 45-4462004

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

Address: 119 sw 6th ave, MIAMI, FL, 33130, US
Mail Address: 1825 ponce de Leon Blvd, MIAMI, FL, 33134, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE M Manager 1825 Ponce de Leon Blvd, MIAMI, FL, 33134
MONICA JARAMILLO President 1825 ponce de leon blvd, MIAMI, FL, 33134
MONICA JARAMILLO Agent 1825 ponce de leon blvd, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 119 sw 6th ave, 504, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-08-27 119 sw 6th ave, 504, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-27 1825 ponce de leon blvd, 529, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000274706 LAPSED 17-586 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2017-05-01 2022-05-19 $14,932.93 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-08-27
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State