Search icon

SMILOWITZ CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SMILOWITZ CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SMILOWITZ CAPITAL, 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: 16 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L12000051511
FEI/EIN Number N/A

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

Address: 1950 NE 118th Road, NORTH MIAMI, FL 33181
Mail Address: 1950 NE 118th Road, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILOWITZ, MICHELLE B Manager 1950 NE 118th Road, NORTH MIAMI, FL 33181
SMILOWITZ, MICHELLE B Agent 1950 NE 118th Road, NORTH MIAMI, FL 33181
SMILOWITZ, ABRAHAM F Manager 1950 NE 118th Road, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 SMILOWITZ, MICHELLE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 1950 NE 118th Road, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-06-11 1950 NE 118th Road, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 1950 NE 118th Road, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State